Entity Name: | PEDRO CRUZ HARVESTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEDRO CRUZ HARVESTING 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: |
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: | 09 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Jan 2017 (8 years ago) |
Document Number: | P15000032695 |
FEI/EIN Number |
81-2698642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4813 DEESON ROAD, LAKELAND, FL, 33810, US |
Mail Address: | P.O. BOX 1734, LAKELAND, FL, 33802, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ PEDRO | President | 4813 DEESON ROAD, LAKELAND, FL, 33810 |
CRUZ BLANCA | Vice President | 4813 DEESON ROAD, LAKELAND, FL, 33810 |
CRUZ PEDRO | Agent | 4813 DEESON ROAD, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 4813 DEESON ROAD, LAKELAND, FL 33810 | - |
AMENDMENT AND NAME CHANGE | 2017-01-17 | PEDRO CRUZ HARVESTING INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 4813 DEESON ROAD, LAKELAND, FL 33810 | - |
CHANGE OF MAILING ADDRESS | 2017-01-17 | 4813 DEESON ROAD, LAKELAND, FL 33810 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-20 |
Amendment and Name Change | 2017-01-17 |
ANNUAL REPORT | 2016-05-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State