Search icon

PLATTERS OF FOOD, INC. - Florida Company Profile

Company Details

Entity Name: PLATTERS OF FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATTERS OF FOOD, 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: 27 Apr 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V32382
FEI/EIN Number 000000000

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

Address: 5300 RECKER HWY., WINTER HAVEN, FL, 33880
Mail Address: 5300 RECKER HWY., WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, EDWARD A. Director 6052 SOUTHERN OAKS DR., WINTER HAVEN, FL
JONES, EDWARD A. President 6052 SOUTHERN OAKS DR., WINTER HAVEN, FL
JONES, JOSEPHINE M. Director 6052 SOUTHERN OAKS DR., WINTER HAVEN, FL
JONES, JOSEPHINE M. Vice President 6052 SOUTHERN OAKS DR., WINTER HAVEN, FL
POYER, KAREN L. Director 720 OLEANDER DR., WINTER HAVEN, FL
POYER, KAREN L. Secretary 720 OLEANDER DR., WINTER HAVEN, FL
POYER, KAREN L. Treasurer 720 OLEANDER DR., WINTER HAVEN, FL
MATTOX, RAY Agent 170 E. CENTRAL AVE., WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State