Search icon

FLORIDA SECTION OF THE INSTITUTE OF FOOD TECHNOLOGISTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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