Entity Name: | FLORIDA PLANTATION COLD STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA PLANTATION COLD STORAGE, 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: | 08 Apr 1991 (34 years ago) |
Date of dissolution: | 13 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jun 2018 (7 years ago) |
Document Number: | S43611 |
FEI/EIN Number |
650253288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ROBERT W SOPHER, 3010 WINDMILL RANCH ROAD, WESTON, FL, 33331, US |
Mail Address: | C/O ROBERT W SOPHER, 3010 WINDMILL RANCH ROAD, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOPHER, ROBERT W | President | 501 NE 183RD ST, MIAMI, FL, 33179 |
SOPHER, ROBERT W | Director | 501 NE 183RD ST, MIAMI, FL, 33179 |
LOVING JACK R | Agent | 1323 SE 3RD AVE, FT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-04 | C/O ROBERT W SOPHER, 3010 WINDMILL RANCH ROAD, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2018-03-04 | C/O ROBERT W SOPHER, 3010 WINDMILL RANCH ROAD, WESTON, FL 33331 | - |
REINSTATEMENT | 2016-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | LOVING, JACK R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-03 | 1323 SE 3RD AVE, SUITE 200, FT LAUDERDALE, FL 33316 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000551258 | TERMINATED | 1000000612026 | MIAMI-DADE | 2014-04-18 | 2034-05-01 | $ 30,558.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000824119 | LAPSED | 1000000590531 | MIAMI-DADE | 2014-03-13 | 2024-08-01 | $ 698.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000824101 | ACTIVE | 1000000590530 | MIAMI-DADE | 2014-03-13 | 2034-08-01 | $ 85,272.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001106906 | TERMINATED | 1000000511821 | MIAMI-DADE | 2013-06-06 | 2033-06-12 | $ 12,974.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000938549 | TERMINATED | 1000000442009 | MIAMI-DADE | 2013-05-17 | 2033-05-22 | $ 15,596.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000640321 | TERMINATED | 1000000233910 | DADE | 2011-09-21 | 2031-09-28 | $ 2,882.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000640339 | TERMINATED | 1000000233911 | DADE | 2011-09-21 | 2021-09-28 | $ 2,580.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303186803 | 0418800 | 2000-12-08 | 501 NE 183RD STREET, MIAMI, FL, 33179 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202961272 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100120 Q08 I |
Issuance Date | 2000-12-29 |
Abatement Due Date | 2001-02-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-12-29 |
Abatement Due Date | 2001-01-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State