Search icon

FRUITS OF LABOR PRODUCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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