Search icon

IMPORTED FOOD SELECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: IMPORTED FOOD SELECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPORTED FOOD SELECTIONS, 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: 13 Dec 1996 (28 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: P96000101100
FEI/EIN Number 593416694

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

Address: 130 MIRACLE STRIP PARKWAY, UNIT C, MARY ESTHER, FL, 32569
Mail Address: 130 MIRACLE STRIP PARKWAY, UNIT C, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUVRIS PANAGIOTA L President 130 MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569
LOUVRIS PANAGIOTA P Agent 130 MIRACLE STRIP PARKWAY UNIT D, MARY ESTHER, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000078219 YIOTA'S GREEK DELI EXPIRED 2016-08-02 2021-12-31 - 130 W MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
REGISTERED AGENT NAME CHANGED 2009-04-20 LOUVRIS, PANAGIOTA PRESIDE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State