Search icon

IMMOKALEE SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: IMMOKALEE SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMOKALEE SUPPLY CO. 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: 13 Mar 1952 (73 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: 168306
FEI/EIN Number 590673816

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

Address: 1920 VIRGINIA AVE, POINTE ROYAL-CONDE 1001, FT MYERS, FL, 33901
Mail Address: 1920 VIRGINIA AVE, POINTE ROYAL-CONDE 1001, FT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE, GWENDOLYN JONES President 5303 SHALLEY CIRCLE, FT MYERS, FL
TATE, GWENDOLYN JONES Secretary 5303 SHALLEY CIRCLE, FT MYERS, FL
TATE, GWENDOLYN JONES Director 5303 SHALLEY CIRCLE, FT MYERS, FL
WITTE, JIM Vice President 2400 FIRST STREET, FT MYERS, FL
WITTE, JIM Director 2400 FIRST STREET, FT MYERS, FL
GIBSON, HAROLD (ASST) Secretary 509 E. HYDE PARK AVE, TAMPA, FL
GIBSON, HAROLD (ASST) Director 509 E. HYDE PARK AVE, TAMPA, FL
TATE, GWENDOLYN J. Agent 5303 SHALLEY CIRCLE, FT MYERS, FL, 33910

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
EVENT CONVERTED TO NOTES 1990-08-30 - -
REGISTERED AGENT NAME CHANGED 1990-03-01 TATE, GWENDOLYN J. -
REGISTERED AGENT ADDRESS CHANGED 1990-03-01 5303 SHALLEY CIRCLE, FT MYERS, FL 33910 -
CHANGE OF PRINCIPAL ADDRESS 1984-02-09 1920 VIRGINIA AVE, POINTE ROYAL-CONDE 1001, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 1984-02-09 1920 VIRGINIA AVE, POINTE ROYAL-CONDE 1001, FT MYERS, FL 33901 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State