Entity Name: | SUMMER BREEZE FRUIT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMMER BREEZE FRUIT COMPANY 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: | 30 Jun 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Apr 2019 (6 years ago) |
Document Number: | P00000064632 |
FEI/EIN Number |
593657165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2438 SW 77th Street, Gainesville, FL, 32608, US |
Mail Address: | 2438 SW 77th Street, Gainesville, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPREEN Thomas HPhd | President | 2438 SW 77th Street, Gainesville, FL, 32608 |
Spreen Sharon H | Secretary | 2438 SW 77 Street, Gainesville, FL, 32608 |
SPREEN THOMAS | Agent | 2438 SW 77th Street, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 2438 SW 77th Street, Gainesville, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 2438 SW 77th Street, Gainesville, FL 32608 | - |
AMENDMENT | 2019-04-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 2438 SW 77th Street, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-07 | SPREEN, THOMAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
Amendment | 2019-04-15 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State