COUNTRY FRUIT INC. - Florida Company Profile

Entity Name: | COUNTRY FRUIT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Dec 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03000156829 |
FEI/EIN Number | 611461210 |
Address: | 1941 NW 22 ST, MIAMI, FL, 33142, US |
Mail Address: | 1941 NW 22 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEQUERA YAMIL J | President | 14629 SW 104 STREET #456, MIAMI, FL, 33186 |
Bastianello Piedad Y | Vice President | 16182 SW 61 LN, MIAMI, FL, 33193 |
SEQUERA YAMIL J | Agent | 1941 NW 22ST, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 1941 NW 22ST, MIAMI, FL 33142 | - |
REINSTATEMENT | 2021-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 1941 NW 22 ST, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 1941 NW 22 ST, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-13 | SEQUERA, YAMIL J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-09-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000090181 | TERMINATED | 1000000813384 | DADE | 2019-02-01 | 2039-02-06 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000136591 | TERMINATED | 1000000251990 | DADE | 2012-02-17 | 2032-03-01 | $ 1,375.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Patricia Isabel Gonzalez, Appellant(s), v. Wood Station, Inc., et al., Appellee(s). | 3D2024-2231 | 2024-12-13 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Patricia Isabel Gonzalez |
Role | Appellant |
Status | Active |
Representations | Benjamin Mordes |
Name | Wood Station, Inc. |
Role | Appellee |
Status | Active |
Representations | Jennifer Nicole Yencarelli |
Name | COUNTRY FRUIT INC. |
Role | Appellee |
Status | Active |
Representations | Jennifer Nicole Yencarelli |
Name | Hon. Joseph Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Paid by Check-Receipt Attached |
On Behalf Of | Patricia Isabel Gonzalez |
View | View File |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 23, 2024. |
View | View File |
Docket Date | 2024-12-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-12-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-2231. |
On Behalf Of | Patricia Isabel Gonzalez |
View | View File |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-12-06 |
ANNUAL REPORT | 2009-09-08 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
REINSTATEMENT | 2005-09-29 |
Domestic Profit | 2003-12-26 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State