Search icon

SOUTHWEST FLORIDA FRUIT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA FRUIT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST FLORIDA FRUIT COMPANY, 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: 29 Sep 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000084547
FEI/EIN Number 650777444

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

Mail Address: PO BOX 177, IMMOKALEE, FL, 34143
Address: 106 SE 14TH ST, IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BANNON CALVIN President PO BOX 177, IMMOKALEE, FL, 34143
O'BANNON CALVIN Secretary PO BOX 177, IMMOKALEE, FL, 34143
O'BANNON CALVIN Treasurer PO BOX 177, IMMOKALEE, FL, 34143
O'BANNON CALVIN Director PO BOX 177, IMMOKALEE, FL, 34143
HIGGINBOTHAM ANDY Agent 150 S MAIN STREET, #1, LABELLE, FL, 33975

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2001-05-18 HIGGINBOTHAM, ANDY -
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 150 S MAIN STREET, #1, LABELLE, FL 33975 -
CHANGE OF MAILING ADDRESS 1999-03-05 106 SE 14TH ST, IMMOKALEE, FL 34142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002088168 LAPSED 08-30305 CA 06 MIAMI DADE COUNTY 2009-07-02 2014-07-29 $28,418.77 TROPICAL PALLETS , INC., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134
J07900005752 LAPSED 06-1074-CA 20TH JUD CIR CRT HENDRY CTY FL 2007-04-09 2012-04-16 $28293.18 ALICO PLANT WORLD, L.L.C., PO BOX 338, LABELLE, FL 33975
J07900002964 LAPSED 06-CA-10306 ORANGE CTY FL CIRCUIT CRT 2007-02-19 2012-02-23 $415490.95 HOWARD FERTILIZER & CHEMICAL COMPANY, INC., 8306 S. ORANGE AVENUE, ORLANDO, FL 32859

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State