Search icon

FRUIT 2 NUTS, INC. - Florida Company Profile

Company Details

Entity Name: FRUIT 2 NUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRUIT 2 NUTS, 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: 18 Sep 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P13000077625
FEI/EIN Number 45-3276017

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

Address: 1846 Griffin Ave, Lady Lake, FL, 32159, US
Mail Address: 1846 Griffin Ave, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY CATHERINE Director 1846 Griffin Ave, Lady Lake, FL, 32159
KELLEY THOMAS D Director 1846 Griffin Ave, Lady Lake, FL, 32159
KELLEY CATHERINE Agent 1846 Griffin Ave, Lady Lake, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 1846 Griffin Ave, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2021-01-12 1846 Griffin Ave, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1846 Griffin Ave, Lady Lake, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State