Search icon

FUTURE FOODS, INC. - Florida Company Profile

Company Details

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

FUTURE 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: 23 Jun 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V45359
FEI/EIN Number 650340234

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

Address: 2570 NE MIAMI GARDENS DR, APT 2, N MIAMI BEACH, FL, 33180, US
Mail Address: 2570 NE MAIAMI GARDENS DR, APT 2, N MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER NEAL President 20355 NE 34TH CT / APT 625, N MIAMI BEACH, FL
COOPER NEAL Treasurer 20355 NE 34TH CT / APT 625, N MIAMI BEACH, FL
COOPER NEAL Director 20355 NE 34TH CT / APT 625, N MIAMI BEACH, FL
COOPER MARY MASS Vice President 20355 NE 34TH CT / APT 625, N MIAMI BEACH, FL
COOPER MARY MASS Secretary 20355 NE 34TH CT / APT 625, N MIAMI BEACH, FL
COOPER MARY MASS Director 20355 NE 34TH CT / APT 625, N MIAMI BEACH, FL
COOPER NEAL LEWIS Agent 20355 NE 34 CT, N MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-31 2570 NE MIAMI GARDENS DR, APT 2, N MIAMI BEACH, FL 33180 -
CHANGE OF MAILING ADDRESS 1994-05-31 2570 NE MIAMI GARDENS DR, APT 2, N MIAMI BEACH, FL 33180 -
REGISTERED AGENT NAME CHANGED 1994-05-31 COOPER, NEAL LEWIS -
REGISTERED AGENT ADDRESS CHANGED 1994-05-31 20355 NE 34 CT, APT 625, N MIAMI BEACH, FL 33180 -

Documents

Name Date
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State