Search icon

FAMILY FOOD CENTER INC - Florida Company Profile

Company Details

Entity Name: FAMILY FOOD CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY FOOD CENTER 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: 07 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000041320
FEI/EIN Number 650833090

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

Address: 242 E Circle Dr, CLEWSTON, FL, 33440, US
Mail Address: 242 E Circle Dr., CLEWSTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA RUTH Y President 544 E Osceola Ave, CLEWISTON, FL, 33440
LARA RUTH Y Director 544 E Osceola Ave, CLEWISTON, FL, 33440
LARA RUTH Y Agent 242 E Circle Dr., CLEWSTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 242 E Circle Dr, CLEWSTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2019-04-29 LARA, RUTH Y -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 242 E Circle Dr., CLEWSTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2019-04-29 242 E Circle Dr, CLEWSTON, FL 33440 -
AMENDMENT 2017-12-05 - -
AMENDMENT 2001-10-10 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Amendment 2017-12-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State