Search icon

FRESH PACK, INC. - Florida Company Profile

Company Details

Entity Name: FRESH PACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH PACK, 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: 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: 11 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 1990 (35 years ago)
Document Number: J72435
FEI/EIN Number 592803641

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

Address: 7307 US HWY 27, FROSTPROOF, FL, 33843, US
Mail Address: PO BOX 1098, FT MEADE, FL, 33841, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS Gayle President 5000 SUMMERS RD, FT. MEADE, FL, 33841
STEPHENS Gayle Director 5000 SUMMERS RD, FT. MEADE, FL, 33841
STEPHENS JOHN JR Agent 4800 SUMERS ROAD, FT. MEADE, FL, 33841

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-02 STEPHENS, JOHN, JR -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 4800 SUMERS ROAD, FT. MEADE, FL 33841 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-28 7307 US HWY 27, FROSTPROOF, FL 33843 -
CHANGE OF MAILING ADDRESS 2003-02-28 7307 US HWY 27, FROSTPROOF, FL 33843 -
REINSTATEMENT 1990-08-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001466003 TERMINATED 1000000530482 POLK 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
REDLAND INSURANCE COMPANY VS C E M SITE CONSTRUCTORS, INC., ET AL., 2D2011-2349 2011-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
10-CA-1270

Parties

Name REDLAND INSURANCE CO.
Role Appellant
Status Active
Representations SUSAN S. LERNER, ESQ.
Name Auto Owners Insurance Co.
Role Appellee
Status Active
Name C E M SITE CONSTRUCTORS, INC.
Role Appellee
Status Active
Representations GREGG WESLEY ABELL, ESQ., SCOTT L. MARASCO, ESQ., JAMES STEWART CUNHA, ESQ., DANIEL SHAPIRO, ESQ.
Name JESUS J. TORRES, JR.
Role Appellee
Status Active
Name FRESH PACK, INC.
Role Appellee
Status Active
Name ESTATE OF JOHN P. JORGE
Role Appellee
Status Active
Name ANTONIO P. JORGE
Role Appellee
Status Active
Name JOHN P. JORGE
Role Appellee
Status Active
Name CHARLES E. MC LEOD, JR.
Role Appellee
Status Active
Name ARLETE JORGE
Role Appellee
Status Active
Name CHARLES E. MC LEOD, I I I
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-24
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2012-05-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2012-01-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-10-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 10.18.11
On Behalf Of REDLAND INSURANCE CO.
Docket Date 2011-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES DUBENSKY
Docket Date 2011-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of REDLAND INSURANCE CO.
Docket Date 2011-09-22
Type Response
Subtype Response
Description RESPONSE ~ AA's response in opposition to AE's motion for attorney's fees.
On Behalf Of REDLAND INSURANCE CO.
Docket Date 2011-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of C E M SITE CONSTRUCTORS, INC.
Docket Date 2011-09-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF ARLETE JORGE EMAILED 09/07/11 (2 SUBSTITUTION PAGES FOR TABLE OF CONTENTS AND PRELIMINARY STATEMENT FILED 09/12/11)
On Behalf Of C E M SITE CONSTRUCTORS, INC.
Docket Date 2011-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of C E M SITE CONSTRUCTORS, INC.
Docket Date 2011-08-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/03/11
On Behalf Of REDLAND INSURANCE CO.
Docket Date 2011-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Susan S. Lerner, Esq. 349186
Docket Date 2011-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of REDLAND INSURANCE CO.
Docket Date 2011-06-06
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ See 2D11-1615 order of 06/06/11
Docket Date 2011-05-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-1615
On Behalf Of REDLAND INSURANCE CO.
Docket Date 2011-05-12
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REDLAND INSURANCE CO.
Docket Date 2011-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
REDLAND INSURANCE COMPANY VS C E M SITE CONSTRUCTORS, INC., ET AL., 2D2011-1615 2011-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
10-CA-1270

Parties

Name REDLAND INSURANCE CO.
Role Appellant
Status Active
Representations SUSAN S. LERNER, ESQ.
Name ARLETE JORGE
Role Appellee
Status Active
Name ESTATE OF JOHN P. JORGE
Role Appellee
Status Active
Name CHARLES E. MC LEOD, I I I
Role Appellee
Status Active
Name JOHN P. JORGE
Role Appellee
Status Active
Name C E M SITE CONSTRUCTORS, INC.
Role Appellee
Status Active
Representations DANIEL SHAPIRO, ESQ., GREGG WESLEY ABELL, ESQ., JAMES STEWART CUNHA, ESQ., SCOTT L. MARASCO, ESQ.
Name ANTONIO P. JORGE
Role Appellee
Status Active
Name JESUS TORRES JR, LLC
Role Appellee
Status Active
Name Auto Owners Insurance Co.
Role Appellee
Status Active
Name FRESH PACK, INC.
Role Appellee
Status Active
Name CHARLES E. MC LEOD, JR.
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2011-06-06
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75D ~ with 2D11-2349
Docket Date 2011-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace Khouzam Crenshaw
Docket Date 2011-05-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2011-05-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CLERK TO PREPARE RECORD ON APPEAL AND INDEX THERETO
On Behalf Of REDLAND INSURANCE CO.
Docket Date 2011-03-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REDLAND INSURANCE CO.

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-18
Reg. Agent Change 2021-11-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State