Search icon

FS PRODUCE INC - Florida Company Profile

Company Details

Entity Name: FS PRODUCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FS 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: 09 Apr 2013 (12 years ago)
Date of dissolution: 20 Sep 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Sep 2023 (2 years ago)
Document Number: P13000032253
FEI/EIN Number 462555865

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

Address: 1701 SW 7 DR, POMPANO BEACH, FL, 33060, US
Mail Address: 1701 SW 7 DR, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLGARS PRODUCE LLC President -
FOLGAR MYNOR D Agent 1701 SW 7 DR, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CONVERSION 2023-09-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000442049. CONVERSION NUMBER 900000244539
REGISTERED AGENT NAME CHANGED 2017-05-16 FOLGAR, MYNOR D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000649673 TERMINATED 1000000796750 COLUMBIA 2018-09-11 2038-09-19 $ 1,330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
Reg. Agent Change 2017-05-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State