Search icon

AMERICAN FRUIT & PRODUCE CORP. OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FRUIT & PRODUCE CORP. OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FRUIT & PRODUCE CORP. OF FLORIDA, 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: 25 Oct 1991 (33 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: S90105
FEI/EIN Number 650295417

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

Mail Address: 2121 PONCE DE LEON BLVD, STE 240, CORAL GABLES, FL, 33134
Address: 12805 NW 42ND AVE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA DELIO I President 600 NORTH ISLAND, GOLDEN BEACH, FL, 33156
MEDINA DELIO I Treasurer 600 NORTH ISLAND, GOLDEN BEACH, FL, 33156
MEDINA DELIO I Director 600 NORTH ISLAND, GOLDEN BEACH, FL, 33156
ACOSTA HUGO J Vice President 13020 MAR ST, CORAL GABLES, FL, 33156
ACOSTA HUGO J Secretary 13020 MAR ST, CORAL GABLES, FL, 33156
ACOSTA HUGO J Director 13020 MAR ST, CORAL GABLES, FL, 33156
PRATS GABRIEL Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-08 12805 NW 42ND AVE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2004-06-08 12805 NW 42ND AVE, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2004-06-08 PRATS, GABRIEL -
REGISTERED AGENT ADDRESS CHANGED 2004-06-08 2121 PONCE DE LEON BLVD, STE 240, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-06-08
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-06-07
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-07-28
ANNUAL REPORT 1996-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State