Search icon

AMERICAN FOOD & BEVERAGE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FOOD & BEVERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FOOD & BEVERAGE, 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 Oct 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S88132
FEI/EIN Number 650295366

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

Address: 2680 N.E. 12th Ave., POMPANO BEACH, FL, 33064, US
Mail Address: 2680 N.E. 12th Ave., POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUSTO M President 2680 N.E. 12th Ave., POMPANO BEACH, FL, 33064
RODRIGUEZ JUSTO Agent 2680 N.E. 12th Ave., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-16 2680 N.E. 12th Ave., POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-02-16 2680 N.E. 12th Ave., POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 2680 N.E. 12th Ave., POMPANO BEACH, FL 33064 -
CANCEL ADM DISS/REV 2008-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-04-07 RODRIGUEZ, JUSTO -

Documents

Name Date
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State