Search icon

FLOR DEL MONTE GROWERS, INC. - Florida Company Profile

Company Details

Entity Name: FLOR DEL MONTE GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOR DEL MONTE GROWERS, 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 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000038797
FEI/EIN Number 23-8010723

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

Address: 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890, US
Mail Address: 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDA ROJAS ROSA President 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890
LINDA ROJAS ROSA Treasurer 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890
LINDA ROJAS ROSA Secretary 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890
LINDA ROJAS ROSA Director 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890
LINDA ROJAS ROSA Agent 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-16 LINDA ROJAS, ROSA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000046045 TERMINATED 1000000770599 HARDEE 2018-01-26 2028-01-31 $ 717.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-05-08
Domestic Profit 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State