Search icon

NEIGHBORHOOD FOODS, INC. - Florida Company Profile

Company Details

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

NEIGHBORHOOD 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: 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: 10 Feb 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000013211
FEI/EIN Number 650839843

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

Address: 1025 E HALLANDALE BCH BLVD, #18, HALLANDALE, FL, 33009, US
Mail Address: 1025 E HALLANDALE BCH BLVD, #18, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI MASE JOSE Director 20281 E. COUNTRY CLUB DRIVE PENTHOUSE 6, AVENTURA, FL, 33180
ARCAY FERNANDO Director 2750 NE 183 ST #2003, N MIAMI, FL, 33161
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-16 1025 E HALLANDALE BCH BLVD, #18, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 1999-08-16 1025 E HALLANDALE BCH BLVD, #18, HALLANDALE, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000068326 LAPSED 01-4459-COSO-60 BROWARD COUNTY 2001-11-14 2006-12-12 $8,899.69 HELENA CHAVEZ-PLEMONS, 6800 MCNEIL APT 1223, FT WORTH TX 78729

Documents

Name Date
Reg. Agent Resignation 2003-03-10
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-08-16
Domestic Profit 1998-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State