Search icon

SOUTH FOODS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FOODS, 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: 18 Mar 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S39612
FEI/EIN Number 650246909

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

Address: 5425 N.W. 24TH ST., BAY 204, MARGATE, FL, 33063
Mail Address: 5425 N.W. 24TH ST., BAY 204, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANIER FRANCOIS Agent 1550 N.W. 66TH AV., MARGATE, FL, 33063
VANIER, FRANCOIS Director 9800 N.W. 48TH COURT, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1996-08-06 VANIER, FRANCOIS -
REGISTERED AGENT ADDRESS CHANGED 1996-08-06 1550 N.W. 66TH AV., MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-22 5425 N.W. 24TH ST., BAY 204, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1993-03-22 5425 N.W. 24TH ST., BAY 204, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State