Search icon

DRISCOLL'S OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DRISCOLL'S OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jul 1993 (32 years ago)
Date of dissolution: 04 Apr 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Apr 2003 (22 years ago)
Document Number: F93000003276
FEI/EIN Number 593190392

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

Address: 12885 U.S. HIGHWAY 92 EAST, DOVER, FL, 33527
Mail Address: %DRISCOLL STRAWBERRY ASSOCIATES, INC., 345 WESTRIDGE DR., WATSONVILLE, CA, 95076
ZIP code: 33527
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RODRIGUES ALBINO Treasurer 345 WESTRIDGE DRIVE, WATSONVILLE, CA, 95176
WILLIAMSON GLENN Assistant Secretary 12885 HIGHWAY 92, DOVER, FL, 33527
MORENA KENNETH Director 345 WESTRIDGE DRIVE, WATSONVILLE, CA, 95076
LINDER EMMETT Secretary 345 WESTRIDGE DRIVE, WATSONVILLE, CA, 95078
WILLIAMSON SAMUEL President 2630 SIDNEY DOVER ROAD, DOVER, FL, 33527
WILLIAMSON SAMUEL Chairman 2630 SIDNEY DOVER ROAD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-04-04 - -
CHANGE OF MAILING ADDRESS 2003-04-04 12885 U.S. HIGHWAY 92 EAST, DOVER, FL 33527 -
REINSTATEMENT 1999-11-22 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-12-28 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Withdrawal 2003-04-04
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-09-11
REINSTATEMENT 1999-11-22
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State