Search icon

CALAVO GROWERS, INC. - Florida Company Profile

Company Details

Entity Name: CALAVO GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Nov 2002 (22 years ago)
Document Number: F02000005901
FEI/EIN Number 330945304

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

Address: 1141-A CUMMINGS RD, SANTA PAULA, CA, 93060, US
Mail Address: 1141-A CUMMINGS RD, SANTA PAULA, CA, 93060, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Cole Lee President 1141-A CUMMINGS RD, SANTA PAULA, CA, 93060
Snyder James Secretary 1141-A CUMMINGS RD, SANTA PAULA, CA, 93060
Winder Jordan Treasurer 1141-A CUMMINGS RD, SANTA PAULA, CA, 93060
Hollister Steven W Director 1141-A CUMMINGS RD, SANTA PAULA, CA, 93060
Aslam Farha Director 1141-A CUMMINGS RD, SANTA PAULA, CA, 93060
Mendizabal Adriana Director 1141-A CUMMINGS RD, SANTA PAULA, CA, 93060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123741 CALAVO GROWERS INC. DBA AVOFRESCO ACTIVE 2023-10-05 2028-12-31 - 1141 A CUMMINGS ROAD, SANTA PAULA, CA, 93060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-22 1141-A CUMMINGS RD, SANTA PAULA, CA 93060 -
CHANGE OF MAILING ADDRESS 2024-07-22 1141-A CUMMINGS RD, SANTA PAULA, CA 93060 -
REGISTERED AGENT NAME CHANGED 2023-09-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-04-21
Reg. Agent Change 2023-09-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State