Entity Name: | SUN GRO HORTICULTURE PROCESSING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 31 May 2013 (12 years ago) |
Document Number: | F13000002358 |
FEI/EIN Number | 043605400 |
Address: | 770 SILVER STREET, AGAWAM, MA, 01001 |
Mail Address: | 770 SILVER STREET, AGAWAM, MA, 01001 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Jones Philip | Chief Executive Officer | 770 SILVER STREET, AGAWAM, MA, 01001 |
Name | Role | Address |
---|---|---|
Koschitzky David | Director | 770 SILVER STREET, AGAWAM, MA, 01001 |
Koschitzky Hartley | Director | 770 SILVER STREET, AGAWAM, MA, 01001 |
Koschitzky Joel | Director | 770 SILVER STREET, AGAWAM, MA, 01001 |
Koschitzky Yedidia | Director | 770 SILVER STREET, AGAWAM, MA, 01001 |
Name | Role | Address |
---|---|---|
McCarley Bruce D. | Auth | 770 SILVER STREET, AGAWAM, MA, 01001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-02 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-02 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-06 |
Reg. Agent Change | 2022-10-06 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State