Entity Name: | IMMOKALEE PRODUCE SHIPPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMMOKALEE PRODUCE SHIPPERS, 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: | 30 Aug 2012 (13 years ago) |
Date of dissolution: | 30 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | P12000074686 |
FEI/EIN Number |
46-0927169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055 GLOBAL DR, IMMOKALEE, FL, 34142 |
Mail Address: | 10 Robert Jackson Way, Plainville, CT, 06062, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELNINKAITIS MICHAEL | President | 10 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062 |
ROSIN ANDREW W | Agent | 1966 HILLVIEW STREET, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 2055 GLOBAL DR, IMMOKALEE, FL 34142 | - |
AMENDED AND RESTATEDARTICLES | 2012-10-10 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2012-10-10 | IMMOKALEE PRODUCE SHIPPERS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-10 | 2055 GLOBAL DR, IMMOKALEE, FL 34142 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-01 |
Amended and Restated Articles | 2012-10-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313100927 | 0418800 | 2009-04-22 | SOUTH CHURCH ROAD, IMMOKALEE, FL, 34143 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100681196 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2009-07-10 |
Abatement Due Date | 2009-07-16 |
Current Penalty | 3675.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Hazard | STRUCK BY |
Date of last update: 02 Mar 2025
Sources: Florida Department of State