Entity Name: | ADVANCEPIERRE FOODS, 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: | 13 Mar 2015 (10 years ago) |
Document Number: | F15000001068 |
FEI/EIN Number |
800304279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 W. Don Tyson Parkway, Springdale, AR, 72762, US |
Mail Address: | 2200 W. Don Tyson Parkway, Springdale, AR, 72762, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Boulden Melanie | President | 2200 W. Don Tyson Parkway, Springdale, AR, 72762 |
Calaway Curt | Vice President | 2200 W. Don Tyson Parkway, Springdale, AR, 72762 |
Savells Marissa | Secretary | 2200 W. Don Tyson Parkway, Springdale, AR, 72762 |
McGrath Gordon | Director | 2200 W. Don Tyson Parkway, Springdale, AR, 72762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 2200 W. Don Tyson Parkway, Springdale, AR 72762 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 2200 W. Don Tyson Parkway, Springdale, AR 72762 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-27 | UNITED AGENT GROUP INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-27 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000247858 | TERMINATED | 1000000953919 | COLUMBIA | 2023-05-24 | 2043-06-02 | $ 12,408.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Reg. Agent Change | 2023-12-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State