Search icon

RAINDROP PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: RAINDROP PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINDROP PRODUCE, 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: 10 Sep 1990 (35 years ago)
Date of dissolution: 16 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: L99402
FEI/EIN Number 650216895

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

Address: 808 W AMELIA ST., ORLANDO, FL, 32805
Mail Address: 808 W AMELIA ST., ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMDAN ALI A Vice President 808 WEST AMELIA STREET, ORLANDO, FL, 32805
HASSAN HAMDAN A President 808 WEST AMELIA STREET, ORLANDO, FL, 32805
HASSAN HAMDAN A Treasurer 808 WEST AMELIA STREET, ORLANDO, FL, 32805
HAMDAN ALI A Agent 808 WEST AMELIA STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-16 - -
REGISTERED AGENT NAME CHANGED 2009-01-26 HAMDAN, ALI A -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 808 WEST AMELIA STREET, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 1995-11-30 808 W AMELIA ST., ORLANDO, FL 32805 -
REINSTATEMENT 1995-11-30 - -
CHANGE OF MAILING ADDRESS 1995-11-30 808 W AMELIA ST., ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000753281 LAPSED 53-2012CA-3378 POLK CTY CT 10TH JUD CIR 2012-12-03 2020-07-10 $21,557.96 BUSINESSFIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J12000977333 LAPSED 1000000305691 ORANGE 2012-11-21 2022-12-14 $ 452.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000440524 LAPSED 6:09-CV-01924-ACC-GJK USDC, MD OF FLORIDA 2011-07-20 2016-07-21 $14,036.98 TAYLOR FARMS FLORIDA, INC., 7492 CHANCELLOR DRIVE, ORLANDO, FL 32809
J11000440540 LAPSED 6:09-CV-01924-ACG-GJK USDC, MDFL 2011-07-20 2016-07-21 $16,525.91 MONTEREY MUSHROOMS, INC., 260 WESTGATE DRIVE, WATSONVILLE, CA 95076

Documents

Name Date
Voluntary Dissolution 2010-11-16
ANNUAL REPORT 2010-03-29
Off/Dir Resignation 2009-08-06
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-02-17
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State