Search icon

FLORIDA FRESH DISTRIBUTORS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA FRESH DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FRESH DISTRIBUTORS 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: 16 Dec 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V00243
FEI/EIN Number 593105940

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

Address: 1315 29TH ST., ORLANDO, FL, 32805
Mail Address: PO BOX 618383, ORLANDO, FL, 32861-8383
ZIP code: 32805
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID THOMAS A President 1315 29TH ST., ORLANDO, FL, 32805
REID THOMAS A Secretary 1315 29TH ST., ORLANDO, FL, 32805
GUAGLIARDO SAL Vice President 6602 GLENCOE DR., TEMPLE TERRACE, FL, 33617
REID KAY Treasurer 17926 CLEAR LAKE DR., LUTZ, FL, 33549
REID THOMAS A Agent 17926 CLEAR LAKE DRIVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-09-23 17926 CLEAR LAKE DRIVE, LUTZ, FL 33549 -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-03 1315 29TH ST., ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 1994-06-03 1315 29TH ST., ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900021353 LAPSED 02-CA-10786 CIRCUIT CRT ORANGE CO FL 2004-09-20 2009-09-22 $241000.00 PENSKE TRUCK LEASING CO., LP, 2177 W. LANDSTREET, ORLANDO, FL 32809
J04000053561 LAPSED 03-SC-3097 MANATEE COUNTY COURT 2004-05-06 2009-05-20 $3,902.92 STAFF LEASING, INC. DBA GEVITY HR, III, L.P., 600 301ST BLVD., WEST, SUITE #202, BRADENTON, FL 34205
J03900005117 LAPSED CI 98-8921 CIR CRT 9 CIR ORANGE COUNTY FL 2003-06-09 2008-08-14 $133566.30 UPS TRUCKING LEASING, INC., 55 GLENLAKE PARKWAY, N.E., ATLANTA, GA 30328
J03000095325 LAPSED 02-CA-8584 CIRCUIT COURT, ORANGE COUNTY 2003-02-27 2008-03-06 $35222.62 VELDA FARMS, LLC, C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J02000500243 LAPSED 02-CA-9755 ORANGE CIR CRT 9 JUD CIR 2002-12-12 2007-12-27 $62114.98 SOUTHEAST DAIRY PROCESSORS, INC., 3803 E COLUMBUS DR, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-09-23
ANNUAL REPORT 1998-07-30
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1995-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State