Entity Name: | COUNTRY FRUIT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRY FRUIT 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: | 26 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000156829 |
FEI/EIN Number |
611461210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 NW 22 ST, MIAMI, FL, 33142, US |
Mail Address: | 1941 NW 22 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7809408609 | 2021-03-24 | 0455 | PPP | 1941 NW 22nd St N/A, Miami, FL, 33142-7331 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State