Search icon

ALEX'S PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: ALEX'S PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX'S PRODUCE, 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 Dec 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000001109
FEI/EIN Number 650469239

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

Address: 10760 SW 14TH COURT, DAVID, FL, 33324, US
Mail Address: 10760 SW 14TH COURT, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'OTO SUZANNE Secretary 3571 NW 85TH WAY, SUNRISE, FL, 33351
ROSEN JEROME Agent 4505 NW 31ST AVE., FT. LAUDERDALE, FL, 33309
D'OTO MICHELE President 3571 NW 85TH WAY #107, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-28 10760 SW 14TH COURT, DAVID, FL 33324 -
CHANGE OF MAILING ADDRESS 1997-01-28 10760 SW 14TH COURT, DAVID, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-31 4505 NW 31ST AVE., FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1995-10-31 ROSEN, JEROME -
REINSTATEMENT 1995-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State