Search icon

MR TUTTYS FRUITIES CORP - Florida Company Profile

Company Details

Entity Name: MR TUTTYS FRUITIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR TUTTYS FRUITIES CORP 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: 18 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: P13000025210
FEI/EIN Number 80-0907738

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

Address: 139 North Redland Road, Suite 11, Florida City, FL, 33034, US
Mail Address: 139 North Redland Rd, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ MARIBEL President 139 north redland road, Florida city, FL, 33034
RESENDIZ DIANA President 139 North Redland Rd, FLORIDA CITY, FL, 33034
GAMEZ MARIBEL Agent 139 North Redland Road, Florida City, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127076 MR. TUTIS FRUTIES ACTIVE 2023-10-13 2028-12-31 - 139 NORTH REDLAND ROAD, SUITE 11, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 139 North Redland Road, Suite 11, Florida City, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-21 139 North Redland Road, Suite 11, Florida City, FL 33034 -
REGISTERED AGENT NAME CHANGED 2019-10-12 GAMEZ, MARIBEL -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-30 139 North Redland Road, Suite 11, Florida City, FL 33034 -
AMENDMENT 2016-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000100755 ACTIVE 1000001030740 DADE 2025-02-06 2045-02-12 $ 1,021.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000082956 ACTIVE 1000000979941 DADE 2024-02-02 2044-02-07 $ 12,245.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000555078 ACTIVE 1000000970180 DADE 2023-11-07 2043-11-15 $ 8,247.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000372094 TERMINATED 1000000960449 DADE 2023-08-02 2043-08-09 $ 12,304.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000173757 TERMINATED 1000000950080 DADE 2023-04-14 2043-04-19 $ 966.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
Amendment 2023-11-06
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-21
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-30
Amendment 2016-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State