Search icon

EUROPA FOODS AND WINE, INC. - Florida Company Profile

Company Details

Entity Name: EUROPA FOODS AND WINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROPA FOODS AND WINE, 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: 19 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: S19476
FEI/EIN Number 593044108

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

Address: 4711 Highlands Place Dri, LAKELAND, FL, 33813, US
Mail Address: 4711 Highlands Place Drive, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Chandrikaben D President 4711 Highlands Place Dri, LAKELAND, FL, 33813
Patel Chandrikaben Agent 4711 Highlands Place Dr, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 4711 Highlands Place Dri, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Patel, Chandrikaben -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 4711 Highlands Place Dr, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2018-04-30 4711 Highlands Place Dri, LAKELAND, FL 33813 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State