Search icon

INTERNATIONAL FOOD PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FOOD PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL FOOD PRODUCTS, 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: 05 Jan 1994 (31 years ago)
Date of dissolution: 06 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2016 (8 years ago)
Document Number: P94000001281
FEI/EIN Number 593221341

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

Address: 3214 SPINKS RD, SEBRING, FL, 33813
Mail Address: 3214 SPINKS RD, SEBRING, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS THOMAS J President 3214 SPINKS RD, SEBRING, FL, 33870
SIMMONS BETTY L Secretary 3214 SPINKS RD, SEBRING, FL, 33870
SIMMONS THOMAS J Agent 3214 SPINKS RD, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 3214 SPINKS RD, SEBRING, FL 33813 -
CHANGE OF MAILING ADDRESS 2005-02-02 3214 SPINKS RD, SEBRING, FL 33813 -
REGISTERED AGENT NAME CHANGED 2005-02-02 SIMMONS, THOMAS J -
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 3214 SPINKS RD, SEBRING, FL 33870 -

Documents

Name Date
Voluntary Dissolution 2016-10-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State