Search icon

FRANCO'S PRODUCE INC. - Florida Company Profile

Company Details

Entity Name: FRANCO'S PRODUCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCO'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: 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: 06 Nov 2009 (15 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: P09000091696
FEI/EIN Number 271398291

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

Address: 1227 NW 21 TERR., 15-16, MIAMI, FL, 33142
Mail Address: PO BOX 30665, LONG BEACH, CA, 90853
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO CARLOS Director 1227 NW 21 TERR., MIAMI, FL, 33142
FRANCO CARLOS President 1227 NW 21 TERR., MIAMI, FL, 33142
WAHL JOANN Director 1227 NW 21 TERR., MIAMI, FL, 33142
WAHL JOANN Secretary 1227 NW 21 TERR., MIAMI, FL, 33142
FRANCO CARLOS Agent 1227 NW 21 TERR, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-19 1227 NW 21 TERR., 15-16, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-19 1227 NW 21 TERR, 15-16, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-08-27 1227 NW 21 TERR., 15-16, MIAMI, FL 33142 -

Court Cases

Title Case Number Docket Date Status
PANGEA PRODUCE DISTRIBUTORS, INC., etc., VS FRANCO'S PRODUCE, INC., etc., et al., 3D2018-1026 2018-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-3323

Parties

Name PANGEA PRODUCE DISTRIBUTORS, INC.
Role Appellant
Status Active
Representations Scott Alan Orth
Name CARLOS FRANCO
Role Appellee
Status Active
Name FRANCO'S PRODUCE INC.
Role Appellee
Status Active
Representations IGNACIO M. ALVAREZ, Roniel Rodriguez, IV
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 2/6/19
Docket Date 2018-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Franco's Produce, Inc.
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/17/18
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Franco's Produce, Inc.
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/17/18
Docket Date 2018-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Franco's Produce, Inc.
Docket Date 2018-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-08-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s August 20, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-41 days to 9/10/18
Docket Date 2018-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-6 days to 7/31/18
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-05-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 8, 2018.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-08-27
Domestic Profit 2009-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State