Search icon

CARPENTER FRUIT COMPANY, INC.

Company Details

Entity Name: CARPENTER FRUIT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 1994 (30 years ago)
Date of dissolution: 04 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: P94000076822
FEI/EIN Number 65-0563704
Address: 214 MIRAMAR ROAD, LAKELAND, FL 33803
Mail Address: 214 MIRAMAR ROAD, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CARPENTER, SAMUEL P Agent 214 MIRAMAR ROAD, LAKELAND, FL 33803

President

Name Role Address
CARPENTER, SAMUEL P President 214 MIRAMAR ROAD, LAKELAND, FL 33803

Treasurer

Name Role Address
CARPENTER, SAMUEL P Treasurer 214 MIRAMAR ROAD, LAKELAND, FL 33803

Director

Name Role Address
CARPENTER, SAMUEL P Director 214 MIRAMAR ROAD, LAKELAND, FL 33803
CARPENTER, JANET S Director 214 MIRAMAR ROAD, LAKELAND, FL 33803

Vice President

Name Role Address
CARPENTER, JANET S Vice President 214 MIRAMAR ROAD, LAKELAND, FL 33803

Secretary

Name Role Address
CARPENTER, JANET S Secretary 214 MIRAMAR ROAD, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 214 MIRAMAR ROAD, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2006-02-01 214 MIRAMAR ROAD, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 214 MIRAMAR ROAD, LAKELAND, FL 33803 No data

Documents

Name Date
Voluntary Dissolution 2009-05-04
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-03-18
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State