Search icon

CHINA FOOD SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: CHINA FOOD SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINA FOOD SERVICES, CORP. 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 May 1992 (33 years ago)
Date of dissolution: 03 Aug 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Aug 2011 (14 years ago)
Document Number: V36694
FEI/EIN Number 650419601

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

Address: 2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, US
Mail Address: 2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
YGLESIAS FRANK J President ROOM 109, SHENGJIE OFFICE BUILDING, NO.16, BEIJING, CN, 100028
JEFF CRITTENDEN I Chief Executive Officer 2360 CORPORATE CIRCLE SUITE 400, HENDERSON, NV, 89074
BRIAN BUMGARNER CVO 2360 CORPORATE CIRCLE SUITE 400, HENDERSON, NV, 89074
JEFFREY WIESER Executive Vice President 2360 CORPORATE CIRCLE SUITE 400, HENDERSON, NV, 90874

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09005900458 GOLDEN DRAGON FOOD & BEVERAGE IMPORT & EXPORT COMPANY OF HONG KONG, LTD. EXPIRED 2009-01-04 2014-12-31 - 9100 S. DADELAND BLVD. SUITE 1500, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
MERGER 2011-08-03 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CALIFORNIA GRAPES INTERNATIONAL, IN. MERGER NUMBER 300000115563
CHANGE OF MAILING ADDRESS 2011-07-01 2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV 89074 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-01 2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV 89074 -
AMENDMENT 2011-02-09 - -
NAME CHANGE AMENDMENT 2010-04-07 CHINA FOOD SERVICES, CORP. -
AMENDMENT 2009-12-28 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-03-30 INCORP SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000877594 LAPSED CACE10-21749(08) BROWARD 2010-07-16 2015-08-26 $80,702.65 PERRELLA & ASSOCIATES, 1995 E. OAKLAND PARK BLVD., SUITE #315, FT. LAUDERDALE, FL 33306
J10000416252 LAPSED 09-056320 (DIV. 13) CIRCUIT COURT BROWARD COUNTY 2010-02-22 2015-03-18 $35,148.76 BECKER & POLIAKOFF, P.A., 3111 STIRLING ROAD, FORT LAUDERDALE, FL 33312
J09002216710 LAPSED COWE 08-20097 BROWARD COUNTY 2009-09-09 2014-11-18 $12,440.42 RELIABLE BRONZE & MFG., INC.,, P.O BOX 19359, PLANTATION, FL 33318
J09001204808 INACTIVE WITH A SECOND NOTICE FILED 08-40497 (11) CIR. CT. 17TH JUD BROWARD FL 2009-03-12 2014-05-18 $319,682.10 SOUTH FLORIDA REGIONALPLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021
J08000156191 TERMINATED 07-027581 (13) 17TH CIRCUIT BROWARD COUNTY FL 2008-05-13 2013-05-13 $105,662.41 ALL POINTS CAPITAL CORP., 275 BROAD HOLLOW ROAD, MELVILLE, NEW YORK 11747
J07000415003 LAPSED 06-17748 BROWARD CIRCUIT 2007-10-25 2012-12-19 $38,500.00 GREENTREE FINANCIAL GROUP, INC., 7951 SW 6TH STREET, SUIT 216, PLANTATION, FL 33334

Documents

Name Date
Merger 2011-08-03
ANNUAL REPORT 2011-07-01
Amendment 2011-02-09
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2011-01-03
Name Change 2010-04-07
ANNUAL REPORT 2010-02-18
Amendment 2009-12-28
ANNUAL REPORT 2009-11-09
REINSTATEMENT 2009-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State