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 |
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 |
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 | - | - |
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