Entity Name: | CARGILL JUICE NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Feb 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Dec 2003 (21 years ago) |
Document Number: | 848256 |
FEI/EIN Number |
411262003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15407 MCGINTY RD W, WAYZATA, MN, 55391, US |
Mail Address: | 15407 MCGINTY RD W, WAYZATA, MN, 55391, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Mercer Susan C | Treasurer | 15407 MCGINTY RD W, WAYZATA, MN, 55391 |
Ramesh Anand | Director | 15407 MCGINTY ROAD W, WAYZATA, MN, 55391 |
Kroese Jay A | Secretary | 15407 MCGINTY ROAD W, WAYZATA, MN, 55391 |
Chase Julian E | Director | 15407 McGinty Road W, Wayzata, MN, 55391 |
Giles John | President | 15407 MCGINTY RD W, WAYZATA, MN, 55391 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-20 | 15407 MCGINTY RD W, WAYZATA, MN 55391 | - |
CHANGE OF MAILING ADDRESS | 2021-12-20 | 15407 MCGINTY RD W, WAYZATA, MN 55391 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-20 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-20 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2003-12-02 | CARGILL JUICE NORTH AMERICA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
Reg. Agent Change | 2021-12-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310914528 | 0420600 | 2007-03-20 | 100 E. 6TH STREET, FROSTPROOF, FL, 33843 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
308403757 | 0418800 | 2005-03-15 | 3798 SELVITZ RD., FT PIERCE, FL, 34981 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200684595 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2005-03-17 |
Abatement Due Date | 2005-05-03 |
Current Penalty | 1406.0 |
Initial Penalty | 1875.0 |
Nr Instances | 2 |
Nr Exposed | 22 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2005-04-29 |
Emphasis | L: PRESFOOD |
Case Closed | 2005-07-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2005-05-02 |
Abatement Due Date | 2005-05-26 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2005-06-02 |
Final Order | 2005-07-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 B03 |
Issuance Date | 2005-05-02 |
Abatement Due Date | 2005-05-12 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 2005-06-02 |
Final Order | 2005-07-22 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State