Search icon

KISSIMMEE PRODUCE, INC.

Company Details

Entity Name: KISSIMMEE PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2005 (20 years ago)
Document Number: P05000056138
FEI/EIN Number 202682647
Address: 1421 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
Mail Address: 1421 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
DE OLIVEIRA CORTES VITOR Agent 1421 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

President

Name Role Address
DE OLIVEIRA CORTES VITOR President 1421 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094676 PACKING ACTIVE 2022-08-11 2027-12-31 No data 1421 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 DE OLIVEIRA CORTES, VITOR No data
CHANGE OF MAILING ADDRESS 2009-04-04 1421 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1421 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000760715 LAPSED 11-21444 CA 01 11TH JUDICIAL, MIAMI-DADE CO. 2011-11-16 2016-11-21 $20,800.98 TECNICA BUSINESS SYSTEMS, LLC, 7959 NW 21ST STREET, DORAL, FL 33122
J10000784196 TERMINATED 07-368-D4 LEON 2008-04-16 2015-07-21 $4,617.02 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-23
AMENDED ANNUAL REPORT 2015-08-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State