Search icon

A & R FOOD CORPORATION

Company Details

Entity Name: A & R FOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000018553
FEI/EIN Number 59-3436275
Address: 1564 N. WOODLAND BLVD., DELAND, FL 32720
Mail Address: 1564 N. WOODLAND BLVD., DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ARDILA, ALVARO Agent 348 WESTCHESTER DR, DELAND, FL 32724

Director

Name Role Address
ARDILA, ALVARO PRESIDE Director 348 WESTCHESTER DR., DELAND, FL 32724
ARDILA, ROSA MSECRET Director 348 WESTCHESTER DR., DELAND, FL 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103623 EL RANCHO MEXICANO EXPIRED 2011-10-23 2016-12-31 No data 1564 N WOODLAND BLVD., DELAND, FL, 32720
G11000103587 EL RANCHO MEXICANO EXPIRED 2011-10-22 2016-12-31 No data 1564 N. WOODLAND BLVD., DELAND, FL, 32720
G11000104219 EL RANCHO MEXICANO EXPIRED 2011-10-22 2016-12-31 No data 1564 N. WOODLAND BLVD., DELAND, FL, 32720
G08154900421 EL RANCHO MAXICANO EXPIRED 2008-06-02 2013-12-31 No data 1564 N. WOODLAND BLVD., DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2000-06-05 ARDILA, ALVARO No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-05 348 WESTCHESTER DR, DELAND, FL 32724 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000260424 LAPSED 2015 012016 CODL VOLUSIA CO. 2017-03-27 2022-05-11 $28,480.69 SHANRI HOLDING, CORP., C/O CT CORPORATION SYSTEM, R.A., 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FLORIDA 33324
J13001349688 TERMINATED 1000000522127 VOLUSIA 2013-08-20 2033-09-05 $ 4,386.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000675810 ACTIVE 1000000483615 VOLUSIA 2013-03-15 2033-04-04 $ 5,089.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000754383 TERMINATED 1000000483616 VOLUSIA 2013-03-15 2023-04-17 $ 1,368.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J10000361508 TERMINATED 1000000159900 VOLUSIA 2010-02-08 2030-02-24 $ 4,183.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000066719 ACTIVE 1000000064727 VOLUSIA 2007-11-09 2030-02-15 $ 184,124.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State