Search icon

FRESH FRUIT IDEAS INC.

Company Details

Entity Name: FRESH FRUIT IDEAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2009 (15 years ago)
Date of dissolution: 14 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2017 (8 years ago)
Document Number: P09000088217
FEI/EIN Number 271179203
Mail Address: 6438 Seaboard Ave, JACKSONVILLE, FL, 32244, US
Address: 13760 ST. AUGUSTINE ROAD, 117, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LITTLE JAMES M Agent 6438 Seaboard Ave, JACKSONVILLE, FL, 32244

President

Name Role Address
LITTLE JAMES M President 6438 Seaboard Ave, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
LITTLE LAUREN M Vice President 6438 Seaboard Ave, JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
LITTLE JAMES M Treasurer 6438 Seaboard Ave, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
LITTLE LAUREN M Secretary 6438 Seaboard Ave, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169256 EDIBLE ARRANGEMENTS #445 EXPIRED 2009-10-26 2014-12-31 No data 1489 SUMMIT OAKS DRIVE, WEST, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-14 No data No data
CHANGE OF MAILING ADDRESS 2014-04-09 13760 ST. AUGUSTINE ROAD, 117, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 6438 Seaboard Ave, JACKSONVILLE, FL 32244 No data

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-09-15
Domestic Profit 2009-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State