Search icon

MR. THEO'S INC. - Florida Company Profile

Company Details

Entity Name: MR. THEO'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. THEO'S 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: 11 Jan 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S24353
FEI/EIN Number 650242500

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

Address: 15400 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
Mail Address: 15400 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAKELLARIADIS DIMITRIOS President 15400 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160
SAKELLARIADIS DIMITRIOS Director 15400 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160
KOUBIS COSTAS Director 15400 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
SAKELLARIADIS DIMITRIOS Agent 15400 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-05 15400 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2003-07-15 15400 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33160 -
AMENDMENT 2003-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-16 15400 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33160 -
AMENDMENT 2003-01-16 - -
REGISTERED AGENT NAME CHANGED 2003-01-16 SAKELLARIADIS, DIMITRIOS -
AMENDMENT 2002-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000202179 ACTIVE 1000000047332 25630 2589 2007-05-18 2027-07-05 $ 2,979.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J03000216996 LAPSED 02-10799 CC25(3) COUNTY COURT IN DADE COUNTY 2003-04-29 2008-06-30 $2,139.00 SYSCO FOOD SERVICES OF SOUTH FLORIDA,INC., 555 NE 185TH STREET, MIAMI, FL. 33179
J03000180648 LAPSED SC-02-030709-RD 15TH JUD-PALM BEACH COUNTY CRT 2003-04-17 2008-05-27 $5514.84 AMCOMP PREFERRED INSURANCE COMPANY, PO BOX 88806, NORTH PALM BEACH FLORIDA 33308-8806
J03000112393 LAPSED 03-939 COWE BROWARD COUNTY COURT 2003-03-19 2008-03-25 $9844.98 U.S. FOODSERVICE, INC. F/K/A MUTUAL DISTRIBUTORS, INC., 2800 N. ANDREWS AVENUE EXTENSION, POMPANO BEACH, FL 33064
J03000216988 LAPSED 02-10799 CC25(3) COUNTY COURT IN DADE COUNTY 2003-03-15 2008-06-30 $6,445.03 SYSCO FOOD SERVICES OF SOUTH FLORIDA, INC., 555 NE 185 STREET, MIAMI, FL. 33179
J03000217002 LAPSED 02-23290 CA 02 CIRCUIT COURT IN DADE COUNTY 2003-01-17 2008-06-30 $7,011.22 SYSCO FOOD SERVICES OF SOUTH FLORIDA,INC., 555 NE 185TH STREET, MIAMI, FL. 33179

Documents

Name Date
Amendment 2003-07-09
Amendment 2003-01-16
ANNUAL REPORT 2002-09-03
Amendment 2002-08-13
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2002-05-08
Off/Dir Resignation 2001-11-09
ANNUAL REPORT 2001-03-29
Off/Dir Resignation 2001-03-29
Reg. Agent Change 2001-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State