Search icon

COUNTRY FRUIT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-3310-CA-01

Parties

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

Documents

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

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$145,075
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,641.02
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $145,072
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State