Entity Name: | FLORIDA PRODUCE BROKERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA PRODUCE BROKERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 1965 (60 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Mar 2007 (18 years ago) |
Document Number: | 297979 |
FEI/EIN Number |
591107071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 SW RIVER BEND CIRCLE, STUART, FL, 34997, US |
Mail Address: | 711 SW RIVER BEND CIRCLE, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAPLAN STEVEN J | President | 711 SW RIVER BEND CIRCLE, STUART, FL, 34997 |
KAPLAN JULIA E | Vice President | 711 SW RIVER BEND CIRCLE, STUART, FL, 34997 |
KAPLAN STEVEN J | Agent | 711 SW RIVER BEND CIRCLE, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-13 | 711 SW RIVER BEND CIRCLE, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2011-01-13 | 711 SW RIVER BEND CIRCLE, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-13 | 711 SW RIVER BEND CIRCLE, STUART, FL 34997 | - |
CANCEL ADM DISS/REV | 2007-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-05 | KAPLAN, STEVEN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State