Search icon

TAMPA WHOLESALE PRODUCE MARKET, INC.

Company Details

Entity Name: TAMPA WHOLESALE PRODUCE MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jul 1934 (91 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2024 (6 months ago)
Document Number: 129214
FEI/EIN Number 59-0475990
Address: 2801 E HILLSBOROUGH AVE, TAMPA, FL 33610
Mail Address: 2801 E HILLSBOROUGH AVE, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
APPLETON REISS, PLLC Agent

Director

Name Role Address
MARTIN & THOMAS L.L.C. Director No data
GARCIA, LOUIS, Jr. Director 2801 E HILLSBOROUGH, TAMPA, FL 33610
ROZA, STEPHEN Director 2801 E HILLSBOROUGH, AVE TAMPA, FL 33610
TAYLOR-JEFFERSON INC Director No data

Secretary

Name Role Address
WHEELER, MIKE Secretary 2801 E HILLSBOROUGH, TAMPA, FL 33610

Treasurer

Name Role Address
WHEELER, MIKE Treasurer 2801 E HILLSBOROUGH, TAMPA, FL 33610

President

Name Role Address
GARCIA, LOUIS, III President 2801 E HILLSBOROUGH, AVE TAMPA, FL 33610

Vice President

Name Role Address
GRIZZAFFE, CHARLIE, III Vice President 2801 E HILLSBOROUGH, AVE TAMPA, FL 33610

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-16 No data No data
AMENDED AND RESTATEDARTICLES 2024-03-25 No data No data
CHANGE OF MAILING ADDRESS 2022-03-08 2801 E HILLSBOROUGH AVE, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2022-03-08 APPLETON REISS, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 215 N. HOWARD AVENUE, SUITE 200, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 2801 E HILLSBOROUGH AVE, TAMPA, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
Amendment 2024-08-16
Amended and Restated Articles 2024-03-25
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19

Date of last update: 07 Feb 2025

Sources: Florida Department of State