Search icon

MR. VEGGIE'S PRODUCE, INC - Florida Company Profile

Company Details

Entity Name: MR. VEGGIE'S PRODUCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. VEGGIE'S PRODUCE, 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: 20 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: P07000022897
FEI/EIN Number 208484296

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

Address: 5448 WHITE SANDS CV, LAKE WORTH, FL, 33467, US
Mail Address: 5448 WHITE SANDS CV, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ AMELIA President 5448 WHITE SANDS CV, LAKE WORTH, FL, 33467
MEDRANO PAMELA J Vice President 5005 BELAND DR, LAKE WORTH, FL, 33467
GOMEZ AMELIA Agent 5448 WHITE SANDS CV, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 5448 WHITE SANDS CV, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-04-03 5448 WHITE SANDS CV, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2023-04-03 GOMEZ, AMELIA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 5448 WHITE SANDS CV, LAKE WORTH, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-04-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State