Search icon

VIVID PRODUCE U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: VIVID PRODUCE U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVID PRODUCE U.S.A., 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: 15 Feb 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000017573
FEI/EIN Number APPLIED FOR

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

Address: 600 NE SPANISH TRAIL, BOCA RATON, FL, 33432
Mail Address: 600 NE SPANISH TRAIL, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYER PAUL President 3570 JOHN STREET, VINELAND STATION ONTARIO, CA
MOYER PAUL Director 3570 JOHN STREET, VINELAND STATION ONTARIO, CA
JOHNSTON DAVID Vice President 18A MCTAGUE STREET, GUELPH ONTARIO, CA, n1-h26
JOHNSTON DAVID President 18A MCTAGUE STREET, GUELPH ONTARIO, CA, n1-h26
JOHNSTON DAVID Secretary 18A MCTAGUE STREET, GUELPH ONTARIO, CA, n1-h26
JOHNSTON DAVID Treasurer 18A MCTAGUE STREET, GUELPH ONTARIO, CA, n1-h26
LEFKOWITZ DENNIS S Agent 2295 CORPORATE BLVD NW STE 120, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-08-15
Domestic Profit 2001-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State