Search icon

DEFUNIAK SPRINGS FOODS, INC. - Florida Company Profile

Company Details

Entity Name: DEFUNIAK SPRINGS FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEFUNIAK SPRINGS FOODS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 1996 (29 years ago)
Document Number: P96000005626
FEI/EIN Number 593361082

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

Mail Address: 1144 JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
Address: 1030 US HWY 331, STE E, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWLEY DUSTIN R President 1144 JOHN SIMS PKWY, NICEVILLE, FL, 32578
TENZYCKI LARISSA N Vice President 1032 STEPHEN DR, NICEVILLE, FL, 32578
TENZYCKI LARISSA N Agent 1032 STEPHEN DR, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-18 TENZYCKI, LARISSA N -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 1030 US HWY 331, STE E, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 1032 STEPHEN DR, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1998-05-19 1030 US HWY 331, STE E, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State