Entity Name: | F.N. JUICE DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F.N. JUICE DISTRIBUTORS, 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: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P05000030149 |
FEI/EIN Number |
550891837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16601 SW 58 TERRACE, MIAMI, FL, 33193 |
Mail Address: | 16601 SW 58 TERRACE, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO JOSE M | President | 16601 SW 58 TERRACE, MIAMI, FL, 33193 |
GUERRERO JOSE M | Agent | 16601 SW 58 TERRACE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | GUERRERO, JOSE M | - |
NAME CHANGE AMENDMENT | 2011-02-11 | F.N. JUICE DISTRIBUTORS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-24 | 16601 SW 58 TERRACE, MIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-24 | 16601 SW 58 TERRACE, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2008-06-24 | 16601 SW 58 TERRACE, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2018-01-26 |
AMENDED ANNUAL REPORT | 2017-06-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-03 |
REINSTATEMENT | 2015-10-21 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-02-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State