Entity Name: | INTERNATIONAL FRUIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL FRUIT, INC. 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: | 17 Apr 1984 (41 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | G96686 |
FEI/EIN Number |
592639355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12010 NE HWY 70, ARCADIA, FL, 34266 |
Mail Address: | 12010 NE HWY 70, ARCADIA, FL, 34266 |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERN DANIEL | Director | 650 MADISON AVE 26TH FLOOR, NEW YORK, NY, 10022 |
HUFF CRAIG | Director | 650 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10022 |
HUFF CRAIG | President | 650 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10022 |
ZEITLIN GREGG | SEVP | 650 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10022 |
FRANCO SAL D | Treasurer | 650 MADISON AVE 26TH FLOOR, NEW YORK, NY, 10022 |
FELSHER CELIA | Secretary | 650 MADISON AVE 26TH FLOOR, NEW YORK, NY, 10022 |
NEWLIN JEROME M | Agent | 12010 N E HWY 70, ARCADIA, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-08-07 | 12010 N E HWY 70, ARCADIA, FL 34266 | - |
REGISTERED AGENT NAME CHANGED | 2001-08-07 | NEWLIN, JEROME M | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-09-18 | 12010 NE HWY 70, ARCADIA, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2000-09-18 | 12010 NE HWY 70, ARCADIA, FL 34266 | - |
REINSTATEMENT | 1996-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-08-07 |
ANNUAL REPORT | 2000-09-18 |
ANNUAL REPORT | 1999-03-24 |
ANNUAL REPORT | 1998-02-09 |
ANNUAL REPORT | 1997-02-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State