Search icon

CORK FOOD STORES, INC. - Florida Company Profile

Company Details

Entity Name: CORK FOOD STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORK FOOD STORES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000044609
FEI/EIN Number 593188927

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3216 N. CORK RD., PLANT CITY, FL, 33565
Mail Address: 3216 N. CORK RD., PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ANIL K Director 3216 N CORK RD., PLANT CITY, FL, 33565
JOSEPH ANIL K President 3216 N CORK RD., PLANT CITY, FL, 33565
JOSEPH LOVELY K Director 3216 N CORK ROAD, PLANT CITY, FL, 33565
JOSEPH LOVELY K Secretary 3216 N CORK ROAD, PLANT CITY, FL, 33565
JOSEPH ANIL K Agent 3216 N CORK ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 1998-05-01 JOSEPH, ANIL K -
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 3216 N CORK ROAD, PLANT CITY, FL 33565 -

Documents

Name Date
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State