Entity Name: | FRUIT ON DECK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRUIT ON DECK, 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: | 24 Mar 2011 (14 years ago) |
Document Number: | P11000029514 |
FEI/EIN Number |
451281634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 w international speedway blvd, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 2500 w international speedway blvd, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baber Curt | President | 2500 w international speedway blvd, DAYTONA BEACH, FL, 32114 |
BABER CURT | Agent | 2500 w international speedway blvd, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 2500 w international speedway blvd, suite 900 #1020, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 2500 w international speedway blvd, suite 900 #1020, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 2500 w international speedway blvd, suite 900 #1020, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | BABER, CURT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State