Search icon

MARY & JOSEPH PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: MARY & JOSEPH PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY & JOSEPH 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: 03 Feb 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000010848
FEI/EIN Number 650471957

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

Address: 7081 15TH ST. E., SARASOTA, FL, 34243
Mail Address: 7081 15TH ST. E., SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JOSEPH Director 7081 15TH ST. E., SARASOTA, FL, 34243
WOMELDORPH HOWARD R Agent 7648 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 7648 LOCKWOOD RIDGE ROAD, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-13 7081 15TH ST. E., SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 1999-05-13 7081 15TH ST. E., SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 1999-05-13 WOMELDORPH, HOWARD RJR -

Documents

Name Date
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State