Search icon

SASSY FRUIT COMPANY - Florida Company Profile

Company Details

Entity Name: SASSY FRUIT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SASSY FRUIT COMPANY 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: 30 Mar 1977 (48 years ago)
Date of dissolution: 24 Jul 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: 530830
FEI/EIN Number 591735130

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

Address: 220 E MADISON ST, STE 500, TAMPA, FL, 33602, US
Mail Address: 220 E MADISON ST, STE 500, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL RONALD D President 220 E MADISON ST, TAMPA, FL, 33602
MCCALL RONALD D Agent 220 E. MADISON ST., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CONVERSION 2017-07-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000158261. CONVERSION NUMBER 500000173145
AMENDMENT 2014-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-11 220 E. MADISON ST., STE 500, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 220 E MADISON ST, STE 500, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1999-03-11 220 E MADISON ST, STE 500, TAMPA, FL 33602 -
REINSTATEMENT 1996-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1989-07-19 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-29
Amendment 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State