Search icon

CALFLO PRODUCE, INC. - Florida Company Profile

Company Details

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

CALFLO PRODUCE, 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: 05 Nov 1991 (33 years ago)
Date of dissolution: 12 May 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 May 2010 (15 years ago)
Document Number: S92447
FEI/EIN Number 593089467

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

Address: 2025 DOVER RD, DOVER, FL, 33527, US
Mail Address: P.O. BOX 639, PLANT CITY, FL, 33564, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRESSER JACK C Director 83 VALLEY VIEW, PISMO BEACH, CA, 93449
GRESSER JACK C Vice President 83 VALLEY VIEW, PISMO BEACH, CA, 93449
PETTIGREW, JOHN D. Agent 1000 HARBOUR ISLAND BLVD. 2302, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-05-12 - -
CHANGE OF MAILING ADDRESS 2005-07-22 2025 DOVER RD, DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-05 1000 HARBOUR ISLAND BLVD. 2302, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-23 2025 DOVER RD, DOVER, FL 33527 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024591 LAPSED 04-4183-J HILLSBOROUGH CIR CRT CIVIL DIV 2004-10-23 2009-11-15 $31939.39 PACKAGING CREDIT COMPANY, LLC, 777 OAKMONT LN., SUITE 2000, WESTMONT, IL 60559
J04900022586 LAPSED 2004-CC-002800 MANATEE COUNTY 2004-10-06 2009-10-12 $6278.46 JAMES IRRIGATION, INC., 16100 SR 64 EAST, BRADENTON, FL 34202

Documents

Name Date
CORAPVDWN 2010-05-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-06-05
ANNUAL REPORT 2001-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State