Search icon

J&J PRODUCE HOLDINGS, INC.

Company Details

Entity Name: J&J PRODUCE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 May 2013 (12 years ago)
Date of dissolution: 17 Aug 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Aug 2022 (2 years ago)
Document Number: F13000002110
FEI/EIN Number 27-1574895
Address: 4003 Seminole Pratt Whitney Rd., Westlake, FL, 33470, US
Mail Address: 4003 Seminole Pratt Whitney Rd., Westlake, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: DELAWARE

Director

Name Role Address
Madden John Director 4003 Seminole Pratt Whitney Rd., Westlake, FL, 33470
Irsik Steve Director 4003 Seminole Pratt Whitney Rd., Westlake, FL, 33470

President

Name Role Address
Madden John President 4003 Seminole Pratt Whitney Rd., Westlake, FL, 33470

Assi

Name Role Address
Crow Michael Assi 4003 Seminole Pratt Whitney Rd., Westlake, FL, 33470

Secretary

Name Role Address
Rundle Lynn Secretary 4003 Seminole Pratt Whitney Rd., Westlake, FL, 33470

Chairman

Name Role Address
Rundle Lynn Chairman 4003 Seminole Pratt Whitney Rd., Westlake, FL, 33470

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-08-17 No data No data
REGISTERED AGENT CHANGED 2022-08-17 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 4003 Seminole Pratt Whitney Rd., Westlake, FL 33470 No data
CHANGE OF MAILING ADDRESS 2021-04-22 4003 Seminole Pratt Whitney Rd., Westlake, FL 33470 No data

Documents

Name Date
Withdrawal 2022-08-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31
Reg. Agent Change 2016-01-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State