Entity Name: | FRUIT GROWERS OF DUNDEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRUIT GROWERS OF DUNDEE, 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: | 28 Jun 1993 (32 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P93000047275 |
FEI/EIN Number |
650421420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 STATE RD 544, WINTER HAVEN, FL, 33881 |
Mail Address: | 3655 NORTHOME ROAD, WAYZATA, MN, 55391-3020 |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LILLY JOHN | President | 3655 NORTHOME ROAD, WAYZATA, MN, 55391 |
MOORE KATHERINE | Vice President | 3655 NORTHOME ROAD, WAYZATA, MN, 55391 |
KANGIS HARRY J | Vice President | 30 OBSERVATORY HILL, CINCINNATI, OH, 45208 |
KANGIS HARRY J | President | 30 OBSERVATORY HILL, CINCINNATI, OH, 45208 |
KANGIS HARRY J | Secretary | 30 OBSERVATORY HILL, CINCINNATI, OH, 45208 |
KANGIS HARRY J | Treasurer | 30 OBSERVATORY HILL, CINCINNATI, OH, 45208 |
THOMPSON JAMES | Agent | C/O CLAY TERRY, LAKE WALES, FL, 33859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-10 | 7400 STATE RD 544, WINTER HAVEN, FL 33881 | - |
REINSTATEMENT | 2001-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-02-20 | THOMPSON, JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-20 | C/O CLAY TERRY, 225 E PARK AVENUE, LAKE WALES, FL 33859 | - |
CHANGE OF MAILING ADDRESS | 2000-11-30 | 7400 STATE RD 544, WINTER HAVEN, FL 33881 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-04 |
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-02-13 |
REINSTATEMENT | 2001-02-20 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-07-08 |
ANNUAL REPORT | 1995-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State