Search icon

FRESH EXPRESS BRANDS INCORPORATED - Florida Company Profile

Company Details

Entity Name: FRESH EXPRESS BRANDS INCORPORATED
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: 09 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: F15000004492
FEI/EIN Number 942591533

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

Address: 4757 The Grove Drive, Windermere, FL, 34786, US
Mail Address: 4757 The Grove Drive, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
OLIVO JOHN Director 4757 The Grove Drive, Windermere, FL, 34786
SANTOS DARCILO Vice President 4757 The Grove Drive, Windermere, FL, 34786
Howland Barbara Secretary 4757 The Grove, Windermere, FL, 34786
Knobloch Sascha Director 25 Park Lane 3rd Floor, London, W1K1R
Attar Alberto Vice President 4757 The Grove Drive, Windermere, FL, 34786
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114934 FRESH EXPRESS INCORPORATED ACTIVE 2015-11-12 2025-12-31 - 1855 DCOTA SUITE C-436, GRIFFIN ROAD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-22 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 4757 The Grove Drive, Suite 260, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-04-12 4757 The Grove Drive, Suite 260, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State