Entity Name: | FLORIDA SECTION OF THE INSTITUTE OF FOOD TECHNOLOGISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 02 Mar 1961 (64 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 702085 |
FEI/EIN Number |
596158921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2502 SE University Ter, Port Saint Lucie, FL, 34952, US |
Mail Address: | 2502 SE University Ter, Port Saint Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Janica Elizabeth | Treasurer | 2502 SE University Ter, Port Saint Lucie, FL, 34952 |
Prater Hunter | Chairman | 2502 SE University Ter, Port Saint Lucie, FL, 34952 |
Huckabee Aaron | Asst | 7926 Kimberly Ct, Seminole, FL, 33777 |
Melnyczenko William | Vice Chairman | 2502 SE University Ter, Port Saint Lucie, FL, 34952 |
Janica Elizabeth | Agent | 2502 SE University Ter, Port Saint Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-09 | 2502 SE University Ter, Port Saint Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-09 | Janica, Elizabeth | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-09 | 2502 SE University Ter, Port Saint Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2023-08-09 | 2502 SE University Ter, Port Saint Lucie, FL 34952 | - |
REINSTATEMENT | 2022-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-08-09 |
ANNUAL REPORT | 2023-03-28 |
REINSTATEMENT | 2022-07-08 |
AMENDED ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-06-27 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State