Search icon

ACTIVE FOOD SERVICE MANAGEMENT INC.

Company Details

Entity Name: ACTIVE FOOD SERVICE MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2012 (13 years ago)
Document Number: P99000044641
FEI/EIN Number 593547843
Address: 11201 Woodland Waters Blvd, Weeki Wachee, FL, 34613, US
Mail Address: 11201 WOODLAND WATERS BLVD., WEEKI WACHEE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTIVE FOOD SERVICE MANAGEMENT, INC. 401(K) PLAN 2014 593547843 2015-02-23 ACTIVE FOOD SERVICE MANAGEMENT, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-01
Business code 722513
Sponsor’s telephone number 7278457347
Plan sponsor’s address 8515 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

Signature of

Role Plan administrator
Date 2015-02-23
Name of individual signing SALLY LEE
Valid signature Filed with authorized/valid electronic signature
ACTIVE FOOD SERVICE MANAGEMENT, INC. 401(K) PLAN 2013 593547843 2014-09-29 ACTIVE FOOD SERVICE MANAGEMENT, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-01
Business code 722513
Sponsor’s telephone number 7278457347
Plan sponsor’s address 8515 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing SALLY LEE
Valid signature Filed with authorized/valid electronic signature
ACTIVE FOOD SERVICE MANAGEMENT, INC. 401(K) PLAN 2012 593547843 2013-10-11 ACTIVE FOOD SERVICE MANAGEMENT, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-01
Business code 722110
Sponsor’s telephone number 7278457347
Plan sponsor’s address 8515 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing SALLY LEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEE SALLY A Agent 11201 WOODLAND WATERS BLVD., WEEKI WACHEE, FL, 34613

President

Name Role Address
LEE SALLY A President 11201 WOODLAND WATERS BLVD., WEEKI WACHEE, FL, 34613

Vice President

Name Role Address
LEE SALLY A Vice President 11201 WOODLAND WATERS BLVD., WEEKI WACHEE, FL, 34613

Treasurer

Name Role Address
LEE SALLY A Treasurer 11201 WOODLAND WATERS BLVD., WEEKI WACHEE, FL, 34613

Secretary

Name Role Address
LEE SALLY A Secretary 11201 WOODLAND WATERS BLVD., WEEKI WACHEE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045226 CONEY ISLAND DRIVE-INN ACTIVE 2014-05-07 2029-12-31 No data 11201 WOODLAND WATERS, WEEKI WACHEE, FL, 34613
G12000066164 SIOUX CITY STEAKHOUSE EXPIRED 2012-07-02 2017-12-31 No data 11201 WOODLAND WATERS BLVD, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 11201 Woodland Waters Blvd, Weeki Wachee, FL 34613 No data
NAME CHANGE AMENDMENT 2012-05-22 ACTIVE FOOD SERVICE MANAGEMENT INC. No data
AMENDMENT 2007-10-03 No data No data
CHANGE OF MAILING ADDRESS 2007-10-03 11201 Woodland Waters Blvd, Weeki Wachee, FL 34613 No data
REGISTERED AGENT NAME CHANGED 2007-10-03 LEE, SALLY A No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-03 11201 WOODLAND WATERS BLVD., WEEKI WACHEE, FL 34613 No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State