Search icon

FOOD HOST CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: FOOD HOST CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOD HOST CORPORATION, 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: 26 Jan 1994 (31 years ago)
Date of dissolution: 18 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2016 (9 years ago)
Document Number: P94000008817
FEI/EIN Number 593373349

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

Mail Address: 41 SE 967TH STREET, OLD TOWN, FL, 32680
Address: 157 North Hathaway Avenue, Bronson, FL, 32621, US
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR ROSEMARIE President 41 SE 967TH STREET, OLD TOWN, FL, 32680
GRIFFIN JAMIE Agent 41 SE 967TH STREET, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 157 North Hathaway Avenue, Bronson, FL 32621 -
CHANGE OF MAILING ADDRESS 2011-04-28 157 North Hathaway Avenue, Bronson, FL 32621 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 41 SE 967TH STREET, OLD TOWN, FL 32680 -
REGISTERED AGENT NAME CHANGED 2005-04-30 GRIFFIN, JAMIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1995-01-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State