Search icon

DEW FRESH PRODUCE CO., INC.

Company Details

Entity Name: DEW FRESH PRODUCE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Aug 1976 (48 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 510626
FEI/EIN Number 59-1688924
Address: 122 PATRICK DRIVE, FORT WALTON BEACH, FL 32547-6723
Mail Address: 2671 COUNTY HWY. 83A WEST, FREEPORT, FL 32439
Place of Formation: FLORIDA

Agent

Name Role Address
PRINCE, KAREN Agent 2671 COUNTY HWY. 83A WEST, FREEPORT, FL 32439

Treasurer

Name Role Address
PRINCE, JESSICA Treasurer 2671 COUNTY HWY. 83A WEST, FREEPORT, FL 32439

President

Name Role Address
PRINCE, KAREN President 122 PATRICK DR, FT. WALTON BCH., FL

Director

Name Role Address
PRINCE, KAREN Director 122 PATRICK DR, FT. WALTON BCH., FL

Secretary

Name Role Address
PRINCE, JESSICA Secretary 2671 COUNTY HWY. 83A WEST, FREEPORT, FL 32439

Vice President

Name Role Address
PRINCE, LISA K Vice President 2671 COUNTY HWY. 83A WEST, FREEPORT, FL 32439
PRINCE, APRIL L Vice President 2671 COUNTY HWY. 83A WEST, FREEPORT, FL 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2004-04-21 122 PATRICK DRIVE, FORT WALTON BEACH, FL 32547-6723 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 2671 COUNTY HWY. 83A WEST, FREEPORT, FL 32439 No data
REGISTERED AGENT NAME CHANGED 2003-04-14 PRINCE, KAREN No data
AMENDMENT 2000-08-28 No data No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-01
Amendment 2000-08-28
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-02-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State