Search icon

LINARES PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: LINARES PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINARES PRODUCE, 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: 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: 14 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Dec 2004 (20 years ago)
Document Number: P03000019229
FEI/EIN Number 260060207

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

Address: 1907 EAST SAM ALLEN ROAD, PLANT CITY, FL, 33563, US
Mail Address: 1907 EAST SAM ALLEN ROAD, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES ISRAEL President 1907 EAST SAM ALLEN ROAD, PLANT CITY, FL, 33563
RAMOS-LINARES LUZ A Secretary 1907 EAST SAM ALLEN ROAD, PLANT CITY, FL, 33563
LINARES ISRAEL Agent 1907 E SAM ALLEN ROAD, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-07-17 1907 E SAM ALLEN ROAD, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-29 1907 EAST SAM ALLEN ROAD, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2005-07-29 1907 EAST SAM ALLEN ROAD, PLANT CITY, FL 33563 -
CANCEL ADM DISS/REV 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State