Search icon

DELICIOUS FOODS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DELICIOUS FOODS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELICIOUS FOODS OF FLORIDA, 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: 12 Dec 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000090164
FEI/EIN Number 650550876

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

Address: 4660 W 4TH AVENUE, HIALEAH, FL, 33012, US
Mail Address: 4660 W 4 AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVE HUMBERTO Secretary 901 PONCE DE LEON SUITE 304, CORAL GABLES, FL
ROBERT JULIA President 8042 NW 161 TERR, MIAMI, FL, 33016
JULIA ROBERT J Agent 8042 NW 161 TERR, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-19 8042 NW 161 TERR, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 1998-05-08 4660 W 4TH AVENUE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-02 4660 W 4TH AVENUE, HIALEAH, FL 33012 -
AMENDED AND RESTATEDARTICLES 1995-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900012120 LAPSED 01-05-CC-5442 ALACHUA CTY CTY CRT CIV DIV 2006-08-10 2011-08-17 $10278.00 INFINITE ENERGY, INC., 7001 SW 24TH AVE, GAINESVILLE, FL 32607

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State