Search icon

FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION, 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: 05 Mar 2001 (24 years ago)
Date of dissolution: 12 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: P01000023660
FEI/EIN Number 590549072

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

Address: 917 Hanover Avenue, Winter Park, FL, 32789, US
Mail Address: 917 Hanover, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 401(K) PLAN 2019 590549072 2020-09-11 FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-07-01
Business code 111300
Sponsor’s telephone number 4072951491
Plan sponsor’s address 5500 W. CONCORD AVENUE, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing PAMELA MARTIN
Valid signature Filed with authorized/valid electronic signature
FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 401(K) PLAN 2019 590549072 2020-09-11 FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-07-01
Business code 111300
Sponsor’s telephone number 4072951491
Plan sponsor’s address 5500 W. CONCORD AVENUE, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing PAMELA MARTIN
Valid signature Filed with authorized/valid electronic signature
FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 401(K) PLAN 2018 590549072 2020-01-07 FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-07-01
Business code 111300
Sponsor’s telephone number 4072951491
Plan sponsor’s address 5500 W. CONCORD AVENUE, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2020-01-07
Name of individual signing PAMELA MARTIN
Valid signature Filed with authorized/valid electronic signature
FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 401(K) PLAN 2017 590549072 2018-09-04 FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-07-01
Business code 111300
Sponsor’s telephone number 4072951491
Plan sponsor’s address 5500 W. CONCORD AVENUE, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing DONNA J GARREN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-04
Name of individual signing DONNA J. GARREN
Valid signature Filed with authorized/valid electronic signature
FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 401(K) PLAN 2016 590549072 2017-08-09 FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-07-01
Business code 111300
Sponsor’s telephone number 4072951491
Plan sponsor’s address 5500 W. CONCORD AVENUE, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing DONNA J GARREN
Valid signature Filed with authorized/valid electronic signature
FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 401(K) PLAN 2015 590549072 2016-09-26 FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-07-01
Business code 111300
Sponsor’s telephone number 4072951491
Plan sponsor’s address 5500 W. CONCORD AVENUE, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing DONNA J GARREN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-26
Name of individual signing DONNA J GARREN
Valid signature Filed with authorized/valid electronic signature
FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 401(K) PLAN 2014 590549072 2015-08-14 FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-07-01
Business code 111300
Sponsor’s telephone number 4072951491
Plan sponsor’s address 5500 W. CONCORD AVENUE, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2015-08-14
Name of individual signing HARRY W. HAZELWOOD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-14
Name of individual signing DONNA J GARREN
Valid signature Filed with authorized/valid electronic signature
FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 401(K) PLAN 2013 590549072 2014-08-18 FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-07-01
Business code 111300
Sponsor’s telephone number 4072951491
Plan sponsor’s address 5500 W. CONCORD AVENUE, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2014-08-18
Name of individual signing DONNA GARREN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-18
Name of individual signing DONNA GARREN
Valid signature Filed with authorized/valid electronic signature
FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 401(K) PLAN 2012 590549072 2013-10-07 FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-07-01
Business code 111300
Sponsor’s telephone number 4072951491
Plan sponsor’s address 5500 W. CONCORD AVENUE, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing DONNA GARREN
Valid signature Filed with authorized/valid electronic signature
FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 401(K) PLAN 2011 590549072 2012-12-27 FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-07-01
Business code 111300
Sponsor’s telephone number 4072951491
Plan sponsor’s address 5500 W. CONCORD AVENUE, ORLANDO, FL, 32808

Plan administrator’s name and address

Administrator’s EIN 590549072
Plan administrator’s name FLORIDA GIFT FRUIT SHIPPERS ASSOCIATION
Plan administrator’s address 5500 W. CONCORD AVENUE, ORLANDO, FL, 32808
Administrator’s telephone number 4072951491

Signature of

Role Plan administrator
Date 2012-12-27
Name of individual signing DONNA J. GARREN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-12-27
Name of individual signing DONNA J. GARREN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHACHT LOUIS President 917 Hanover Avenue, Winter Park, FL, 32789
Lingle Jason Vice President 917 Hanover Avenue, Winter Park, FL, 32789
Ella Boll Agent 917 Hanover Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-31 917 Hanover Avenue, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-05-31 Ella, Boll -
CHANGE OF MAILING ADDRESS 2022-05-31 917 Hanover Avenue, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 917 Hanover Avenue, Winter Park, FL 32789 -
REINSTATEMENT 2022-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-12
REINSTATEMENT 2022-05-31
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State