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 |
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 |
Name | Role | Address |
---|---|---|
Madden John | President | 4003 Seminole Pratt Whitney Rd., Westlake, FL, 33470 |
Name | Role | Address |
---|---|---|
Crow Michael | Assi | 4003 Seminole Pratt Whitney Rd., Westlake, FL, 33470 |
Name | Role | Address |
---|---|---|
Rundle Lynn | Secretary | 4003 Seminole Pratt Whitney Rd., Westlake, FL, 33470 |
Name | Role | Address |
---|---|---|
Rundle Lynn | Chairman | 4003 Seminole Pratt Whitney Rd., Westlake, FL, 33470 |
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 |
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