Search icon

FLORIDA FRESH, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FRESH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FRESH, 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: 16 Nov 1995 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000088155
FEI/EIN Number 650619997

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

Address: 300 N. KROME AVE, BUILDING #10, FLORIDA CITY, FL, 33034
Mail Address: PO BOX 924293, PRINCETON, FL, 33092-4293
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPP STEVEN S Secretary 17420 SW 267 LANE, HOMESTEAD, FL, 33031
SAPP STEVEN Agent 300 N. KROME AVE, FLORIDA CITY, FL, 33034
SAPP STEVEN S President 17420 SW 267 LANE, HOMESTEAD, FL, 33031
SAPP STEVEN S Director 17420 SW 267 LANE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-02-08 300 N. KROME AVE, BUILDING #10, FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-10 300 N. KROME AVE, BUILDING #10, FLORIDA CITY, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-10 300 N. KROME AVE, BUILDING #10, FLORIDA CITY, FL 33034 -
REGISTERED AGENT NAME CHANGED 1998-12-15 SAPP, STEVEN -
REINSTATEMENT 1998-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002176039 LAPSED 07-08810 CA 27 ELEVENTH JUDICIAL CIRCUIT 2009-10-08 2014-10-14 $76,472.91 DET PON, S.A., KM. 47 CARRETERA INTERAMERICANA, SUMPANGO SACATEPEQUEZ, GUATEMALA
J09002232410 LAPSED 09-35402 CA 11 11TH JUDICIAL, MIAMI-DADE CO. 2009-08-04 2014-12-08 $53,369.10 AGROESMERALDAS, S.A., 54 PARK DRIVE, SUITE 11, BAL HARBOUR, FLORIDA 33154

Documents

Name Date
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-01-22
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State