Entity Name: | FRANK PRODUCE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANK PRODUCE, CORP. 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: | 13 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Sep 2024 (8 months ago) |
Document Number: | P01000109243 |
FEI/EIN Number |
651150973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1496 NW 23RD ST, MIAMI, FL, 33142, US |
Mail Address: | 1496 NW 23RD ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cervantes Yadelin | President | 2190 sw 13st, Miami, FL, 33145 |
Dell Cain | Agent | 1496 NW 23RD ST, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-03 | 1496 NW 23RD ST, MIAMI, FL 33142 | - |
REINSTATEMENT | 2024-09-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-03 | 1496 NW 23RD ST, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2024-09-03 | 1496 NW 23RD ST, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-03 | Dell, Cain | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2008-05-15 | - | - |
CANCEL ADM DISS/REV | 2004-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000676640 | LAPSED | 09-26262 CA 23 | MIAMI DADE COUNTY COURT,FL | 2010-03-03 | 2015-06-28 | $61,033.91 | BANKATLANTIC, 2100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33304 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-13 |
AMENDED ANNUAL REPORT | 2024-09-10 |
AMENDED ANNUAL REPORT | 2024-09-04 |
REINSTATEMENT | 2024-09-03 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-21 |
Amendment | 2008-05-15 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State