Search icon

DAL-DON PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: DAL-DON PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAL-DON PRODUCE, 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: 11 Apr 1966 (59 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 303974
FEI/EIN Number 591117848

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

Address: 1959 SOUTH HIGHWAY 27, P.O. BOX 120036, CLERMONT, FL, 34711-3616
Mail Address: 1959 SOUTH HIGHWAY 27, P.O. BOX 120036, CLERMONT, FL, 34711-3616
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOEBAUM CATHERINE C President 1155 ADAIR PLARK PLACE, ORLANDO, FL, 32804
BLOEBAUM CATHERINE C Director 1155 ADAIR PLARK PLACE, ORLANDO, FL, 32804
BLOEBAUM ROBERT C Vice President 12391 HULL RD., CLERMONT, FL, 34711
BLOEBAUM ROBERT C Secretary 12391 HULL RD., CLERMONT, FL, 34711
BLOEBAUM ROBERT C Director 12391 HULL RD., CLERMONT, FL, 34711
BLOEBAUM CHRISTOPHER Secretary 10941 BRONSON RD., CLERMONT, FL, 34711
BLOEBAUM CHRISTOPHER Treasurer 10941 BRONSON RD., CLERMONT, FL, 34711
BLOEBAUM CHRISTOPHER Director 10941 BRONSON RD., CLERMONT, FL, 34711
BLOEBAUM CATHERINE C Agent 1155 ADAIR PARK PLACE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 1155 ADAIR PARK PLACE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2002-05-05 BLOEBAUM, CATHERINE C -
AMENDMENT 1994-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-16 1959 SOUTH HIGHWAY 27, P.O. BOX 120036, CLERMONT, FL 34711-3616 -
CHANGE OF MAILING ADDRESS 1990-02-16 1959 SOUTH HIGHWAY 27, P.O. BOX 120036, CLERMONT, FL 34711-3616 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900021041 TERMINATED 2005-CA-2746 CIR CRT LAKE CTY FL 2005-12-06 2010-12-16 $22624.37 DIAMOND R. FERTILIZER CO, INC., 4100 GLADES ROAD, FT. PIERCE, FL 34981
J05900003990 LAPSED 2004 C 003649 LAKE COUNTY CIRCUIT CT 5TH JUD 2005-02-08 2010-02-28 $87462.16 JOE LEE, 21200 S.E. 150 STREET, UMATILLA, FL 32784

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-20
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State