Search icon

GENEL/LANDEC, INC.

Company Details

Entity Name: GENEL/LANDEC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Oct 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Mar 1992 (33 years ago)
Document Number: F09701
FEI/EIN Number 59-2037715
Address: 10845 NW 29 STREET, MIAMI, FL 33172
Mail Address: P O BOX 142161, CORAL GABLES, FL 33114
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TALAMAS, JAMES Agent 6767 COLLINS AVE., #609, MIAMI BCH, FL 33141

Director

Name Role Address
TALAMAS, JAMES Director 10845 NW 29 STREET, MIAMI, FL 33172

President

Name Role Address
TALAMAS, JAMES President 10845 NW 29 STREET, MIAMI, FL 33172

Secretary

Name Role Address
TALAMAS, JAMES Secretary 10845 NW 29 STREET, MIAMI, FL 33172

Treasurer

Name Role Address
TALAMAS, JAMES Treasurer 10845 NW 29 STREET, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 10845 NW 29 STREET, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 1997-03-13 TALAMAS, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-13 6767 COLLINS AVE., #609, MIAMI BCH, FL 33141 No data
CHANGE OF MAILING ADDRESS 1994-04-06 10845 NW 29 STREET, MIAMI, FL 33172 No data
NAME CHANGE AMENDMENT 1992-03-03 GENEL/LANDEC, INC. No data
NAME CHANGE AMENDMENT 1983-05-10 SILOG/LANDEC, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State