Search icon

AMERICAN FOOD PRODUCTS, INC. - Florida Company Profile

Company Details

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

AMERICAN FOOD PRODUCTS, 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: 26 Aug 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V60223
FEI/EIN Number NOT APPLICABLE

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

Address: 1342 N.W. 78TH AVE., MIAMI, FL, 33126
Mail Address: 1342 N.W. 78TH AVE., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOUDI WISSM O Director 1342 N.W. 78TH AVE., MIAMI, FL
AMOUDI WISSM O President 1342 N.W. 78TH AVE., MIAMI, FL
AMOUDI WISSM O Secretary 1342 N.W. 78TH AVE., MIAMI, FL
COLBY BRIAN Agent 1525 JEFFERSON AVE., #10, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-06 1342 N.W. 78TH AVE., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1995-10-06 1342 N.W. 78TH AVE., MIAMI, FL 33126 -
REINSTATEMENT 1995-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1993-10-27 1525 JEFFERSON AVE., #10, MIAMI BEACH, FL 33139 -
REINSTATEMENT 1993-10-27 - -
REGISTERED AGENT NAME CHANGED 1993-10-27 COLBY, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State