Search icon

FRESH QUALITY PRODUCE IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: FRESH QUALITY PRODUCE IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH QUALITY PRODUCE IMPORTS, 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: 21 Oct 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000113823
FEI/EIN Number 810632458

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

Address: 7841 S.W. 162 ST, MIAMI, FL, 33157
Mail Address: 7841 S.W. 162 ST, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDIZON EDGAR A President 7841 S.W. 162 ST, MIAMI, FL, 33157
BALDIZON WILLIAM ASr. Director 7841 S.W. 162 ST, MIAMI, FL, 33157
PANTALEON ILONKA Director 855 SW 155TH COURT, MIAMI, FL, 33194
BALDIZON EDGAR E Secretary 7841 S.W. 162 ST., MIAMI, FL, 33157
PANTALEON ILONKA Agent 855 SW 155TH COURT, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-01-06 7841 S.W. 162 ST, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-22 7841 S.W. 162 ST, MIAMI, FL 33157 -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 855 SW 155TH COURT, MIAMI, FL 33194 -
REGISTERED AGENT NAME CHANGED 2005-04-29 PANTALEON, ILONKA -
CANCEL ADM DISS/REV 2004-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2007-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State