Search icon

P & G PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: P & G PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & G 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: 19 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000016037
FEI/EIN Number 264298304

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

Address: 3401 S. WESTSHORE BLVD., TAMPA, FL, 33629
Mail Address: 4145 HENDERSON BVLD., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALORI PETE A Director 4145 HENDERSON BLVD., TAMPA, FL, 33629
PALORI PETE A Vice President 4145 HENDERSON BLVD., TAMPA, FL, 33629
O'STEEN EUGENE E Director 5305 N. ARMENIA AVENUE, TAMPA, FL, 33603
O'STEEN EUGENE E President 5305 N. ARMENIA AVENUE, TAMPA, FL, 33603
PALORI PETE A Agent 4145 HENDERSON BLVD., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900222 GARDEN OF EATON EXPIRED 2009-02-20 2014-12-31 - 4145 HENDERSON BOULEVARD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 3401 S. WESTSHORE BLVD., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2010-04-07 PALORI, PETE AJR -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 4145 HENDERSON BLVD., TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-07
Domestic Profit 2009-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State