Search icon

H & S PRODUCE AND PACKING, INC. - Florida Company Profile

Company Details

Entity Name: H & S PRODUCE AND PACKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & S PRODUCE AND PACKING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2012 (13 years ago)
Document Number: P06000080801
FEI/EIN Number 205043936

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

Address: 5171 GENOA ST, AVE MARIA, FL, 34142, US
Mail Address: 5171 GENOA ST, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIPE HORTENSIA President 5171 GENOA ST, AVE MARIA, FL, 34142
FELIPE HORTENSIA Secretary 5171 GENOA ST, AVE MARIA, FL, 34142
FELIPE SERGIO Vice President 5171 GENOA ST, AVE MARIA, FL, 34142
FELIPE SERGIO Treasurer 5171 GENOA ST, AVE MARIA, FL, 34142
FELIPE HORTENSIA Agent 5171 GENOA ST, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5171 GENOA ST, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2021-04-30 5171 GENOA ST, AVE MARIA, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5171 GENOA ST, AVE MARIA, FL 34142 -
REINSTATEMENT 2012-03-06 - -
REGISTERED AGENT NAME CHANGED 2012-03-06 FELIPE, HORTENSIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State