Search icon

CONUCO PRODUCE INC. - Florida Company Profile

Company Details

Entity Name: CONUCO PRODUCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONUCO 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: 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: 21 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000103674
FEI/EIN Number 263580528

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

Address: 5870 W FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 5870 W FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA OMAR President 5870 W FLAGLER ST, MIAMI, FL, 33144
ACOSTA OMAR Treasurer 5870 W FLAGLER ST, MIAMI, FL, 33144
ACOSTA OMAR Agent 5870 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 5870 W FLAGLER ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 5870 W FLAGLER ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-03-01 5870 W FLAGLER ST, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2021-03-01 ACOSTA, OMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-03-01
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State