Detail by Officer/Registered Agent Name
Florida Profit Corporation
FRUITS.COM, INC.
Filing Information
P00000077933
65-1033642
08/17/2000
FL
ACTIVE
REINSTATEMENT
04/22/2020
Principal Address
Changed: 04/13/2024
241 Sevilla Avenue
Coral Gables, FL 33134
Coral Gables, FL 33134
Changed: 04/13/2024
Mailing Address
Changed: 04/13/2024
241 Sevilla Avenue
Coral Gables, FL 33134
Coral Gables, FL 33134
Changed: 04/13/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 04/22/2020
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/22/2020
Officer/Director Detail
Name & Address
Title Director
Le Stir, Ronan
Title President
Le Stir, Ronan
Title VP
Habib, Murtaza
Title Treasurer
Thompson, Peter M.
Title Secretary
Vicente, Monica
Title Director
Schurad, Susanne
Title Director
Nabulsi, Ziad
Title Director
Le Stir, Ronan
241 Sevilla Avenue
Coral Gables, FL 33134
Coral Gables, FL 33134
Title President
Le Stir, Ronan
241 Sevilla Avenue
Coral Gables, FL 33134
Coral Gables, FL 33134
Title VP
Habib, Murtaza
241 Sevilla Avenue
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Treasurer
Thompson, Peter M.
241 Sevilla Avenue
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Secretary
Vicente, Monica
241 Sevilla Avenue
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Director
Schurad, Susanne
241 Sevilla Avenue
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Director
Nabulsi, Ziad
241 Sevilla Avenue
Coral Gables, FL 33134
Coral Gables, FL 33134
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 03/01/2023 |
2024 | 04/13/2024 |
Document Images