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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REDLAND INSURANCE COMPANY VS C E M SITE CONSTRUCTORS, INC., ET AL., | 2D2011-2349 | 2011-05-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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