Entity Name: | FRUITS OF LABOR PRODUCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRUITS OF LABOR 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: |
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: | 19 Oct 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 1999 (26 years ago) |
Document Number: | P95000077073 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13764 Barberry Dr, Wellington, FL, 33414, US |
Mail Address: | 13764 Barberry Drive, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINSTEIN PETER M | Director | 11106 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL, 33434 |
FRIEDMAN RONALD R | Agent | 240 E PALMETTO PARK RD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-26 | 13764 Barberry Dr, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 13764 Barberry Dr, Wellington, FL 33414 | - |
REINSTATEMENT | 1999-05-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-26 | 240 E PALMETTO PARK RD, SUITE 450, BOCA RATON, FL 33432 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State