Search icon

FRUITS OF FAITH ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: FRUITS OF FAITH ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRUITS OF FAITH ENTERPRISES, 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: 20 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000143223
FEI/EIN Number 203653894

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4355 S HWY 27, CLERMONT, FL, 34711
Mail Address: 2505 AZZURRA LANE, OCOEE, FL, 34761
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLOUD KEVIN Director 2505 AZZURRA LANE, OCOEE, FL, 34761
MCCLOUD KEVIN President 2505 AZZURRA LANE, OCOEE, FL, 34761
BIGBY-MCCLOUD SONYA Director 2505 AZZURRA LANE, OCOEE, FL, 34761
BIGBY-MCCLOUD SONYA Vice President 2505 AZZURRA LANE, OCOEE, FL, 34761
BIGBY-MCCLOUD SONYA Agent 2505 AZZURRA LANE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 4355 S HWY 27, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000090332 TERMINATED 1000000774248 LAKE 2018-02-23 2038-02-28 $ 6,847.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000808882 TERMINATED 1000000488381 LAKE 2013-04-17 2033-04-24 $ 8,360.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000213950 TERMINATED 1000000459934 LAKE 2013-01-16 2033-01-23 $ 6,480.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14
REINSTATEMENT 2014-07-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State