Search icon

AMERICAN PRODUCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN PRODUCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PRODUCE COMPANY 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: 06 Feb 1992 (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: V12804
FEI/EIN Number 650311084

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

Address: 675 SW 12TH AVE., POMPANO BEACH, FL, 33069, US
Mail Address: P.O. BOX 100032, FT. LAUDERDALE, FL, 33310
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE, ROBERT F. Director 3313 N.W. 23RD COURT, COCONUT CREEK, FL
LEE, ROBERT F. Agent 3313 N.W. 23RD COURT, COCONUT CREEK, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 675 SW 12TH AVE., POMPANO BEACH, FL 33069 -
REINSTATEMENT 1996-09-12 - -
CHANGE OF MAILING ADDRESS 1996-09-12 675 SW 12TH AVE., POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 1996-09-12 3313 N.W. 23RD COURT, COCONUT CREEK, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-06-29
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State