Search icon

PLANT CITY FOOD SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PLANT CITY FOOD SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANT CITY FOOD SERVICE, 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: 09 Mar 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000021917
FEI/EIN Number 593502893

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

Address: 104 W REYNOLDS ST, 9, PLANT CITY, FL, 33563
Mail Address: 104 W REYNOLDS ST, 9, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY ERIC President 104 W REYNOLDS ST, PLANT CITY, FL, 33563
KENNEDY ERIC Treasurer 104 W REYNOLDS ST, PLANT CITY, FL, 33563
KENNEDY ERIC Secretary 104 W REYNOLDS ST, PLANT CITY, FL, 33563
BIDDLE RODNEY Vice President 104 W REYNOLDS ST, PLANT CITY, FL, 33563
KENNEDY ERIC V Agent 104 W REYNOLDS ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-29 104 W REYNOLDS ST, 9, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2003-05-29 104 W REYNOLDS ST, 9, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2003-05-29 KENNEDY, ERIC V -
REGISTERED AGENT ADDRESS CHANGED 2003-05-29 104 W REYNOLDS ST, 9, PLANT CITY, FL 33563 -
NAME CHANGE AMENDMENT 1998-10-26 PLANT CITY FOOD SERVICE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000249328 TERMINATED 1000000000831 12920 00996 2003-07-31 2023-09-02 $ 11,362.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166
J03000251522 LAPSED 1000000000831 12920 00996 2003-07-31 2023-09-03 $ 11,362.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166
J02000384549 LAPSED SCO-02-7940 ORANGE COUNTY COURT 2002-09-12 2007-09-25 $1,598.36 DADE PAPER & BAG, CO, 6918 PRESIDENTS DRIVE, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-04
Name Change 1998-10-26
Domestic Profit 1998-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State