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 |
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 |
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 |
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 | - |
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