Search icon

FRUIT OF THE SPIRIT, INC. - Florida Company Profile

Company Details

Entity Name: FRUIT OF THE SPIRIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRUIT OF THE SPIRIT, 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: 13 May 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000042206
FEI/EIN Number 650777473

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

Address: 451 SW 12TH AVENUE, POMPANO BEACH, FL, 33069
Mail Address: 451 SW 12TH AVENUE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG MARC R President 1171 S SEA COURT, WELLINGTON, FL, 33467
FEINBERG MARC R Treasurer 1171 S SEA COURT, WELLINGTON, FL, 33467
FEINBERG DONNA Vice President 1171 S SEA COURT, WELLINGTON, FL, 33467
FEINBERG DONNA Secretary 1171 S SEA COURT, WELLINGTON, FL, 33467
SARIA PEDRO Agent 600 WEST HALLANDALE BEACH BLVD, HALLENDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-20 451 SW 12TH AVENUE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-20 600 WEST HALLANDALE BEACH BLVD, HALLENDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2004-08-20 451 SW 12TH AVENUE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2004-08-20 SARIA, PEDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-08-20
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-05-11
Domestic Profit Articles 1997-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State