Search icon

FEATHER-LITE FOODS, INC. - Florida Company Profile

Company Details

Entity Name: FEATHER-LITE FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEATHER-LITE 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: 05 Dec 1991 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S98527
FEI/EIN Number 650341146

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

Address: 932 S.E. 5TH STREET, OCALA, FL, 34471
Mail Address: 932 S.E. 5TH STREET, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER KATHERINE President 930 S.E. 5TH STREET, OCALA, FL, 34471
BAUER KATHERINE Director 930 S.E. 5TH STREET, OCALA, FL, 34471
BAUER KATHERINE Agent 930 S.E. 5TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-02 930 S.E. 5TH STREET, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-02 932 S.E. 5TH STREET, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 1996-04-02 932 S.E. 5TH STREET, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 1996-04-02 BAUER, KATHERINE -
REINSTATEMENT 1996-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State