Search icon

R & G PRODUCE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: R & G PRODUCE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & G PRODUCE, INCORPORATED 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: 31 Aug 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2003 (22 years ago)
Document Number: P93000060972
FEI/EIN Number 593187968

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

Address: 7281 50TH STREET N, PINELLAS PARK, FL, 33781, US
Mail Address: 7281 50TH STREET N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGOIRE GEORGE M Director 8401 ORIENT WAY NE, SAINT PETERSBURG, FL, 33702
GREGOIRE RICHARD E Director 10393 MULBERRY WAY, LARGO, FL, 33777
GREGOIRE GEORGE M Agent 7281 50TH Street north, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 7281 50TH Street north, PINELLAS PARK, FL 33781 -
CANCEL ADM DISS/REV 2003-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-13 7281 50TH STREET N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2003-10-13 7281 50TH STREET N, PINELLAS PARK, FL 33781 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1998-04-01 GREGOIRE, GEORGE M -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State