Search icon

FOODWAY MARKET OF LAKE ALFRED, INC. - Florida Company Profile

Company Details

Entity Name: FOODWAY MARKET OF LAKE ALFRED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOODWAY MARKET OF LAKE ALFRED, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2015 (10 years ago)
Document Number: S12380
FEI/EIN Number 650234496

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

Address: 2612 woodwind hills lane, LAKELAND, FL, 33812, US
Mail Address: 2612 woodwind hills lane, LAKELAND, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
dyanand rajendra vice 2612 woodwind hills lane, lakeland, FL, 33812
DYANAND RAJENDRA P Agent 26-12 WOODWIND HILLS LN, LAKELAND, FL, 33813
DYANAND, RAJENDRA President 26-12 WOODWIND HILLS LN, LAKELAND, FL, 33813
DYANAND, BEBI Secretary 26-12 WOODWIND HILL LN, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 2612 woodwind hills lane, LAKELAND, FL 33812 -
CHANGE OF MAILING ADDRESS 2019-04-18 2612 woodwind hills lane, LAKELAND, FL 33812 -
REGISTERED AGENT NAME CHANGED 2015-11-15 DYANAND, RAJENDRA PRES -
REINSTATEMENT 2015-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 26-12 WOODWIND HILLS LN, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-11-15

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33000.00
Total Face Value Of Loan:
33000.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State