Search icon

INVENTURE FOODS, INC.

Company Details

Entity Name: INVENTURE FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Nov 2015 (9 years ago)
Date of dissolution: 07 Nov 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: F15000004977
FEI/EIN Number 86-0786101
Mail Address: 900 HIGH STREET, HANOVER, PA 17331
Address: 900 High Street, Hanover, PA 17331
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
Lissette, Dylan B. Chief Executive Officer 900 High Street, Hanover, PA 17331

Director

Name Role Address
Lissette, Dylan B. Director 900 High Street, Hanover, PA 17331

President

Name Role Address
Lissette, Dylan B. President 900 High Street, Hanover, PA 17331

Executive Vice President

Name Role Address
Devore, Cary Executive Vice President 900 High Street, Hanover, PA 17331
Kataria, Ajay Executive Vice President 900 HIGH STREET, HANOVER, PA 17331
Shea, Theresa R. Executive Vice President 900 High Street, Hanover, PA 17331

Treasurer

Name Role Address
Devore, Cary Treasurer 900 High Street, Hanover, PA 17331

Chief Operating Officer

Name Role Address
Devore, Cary Chief Operating Officer 900 High Street, Hanover, PA 17331

Asst. Secretary

Name Role Address
Devore, Cary Asst. Secretary 900 High Street, Hanover, PA 17331

Chief Financial Officer

Name Role Address
Kataria, Ajay Chief Financial Officer 900 HIGH STREET, HANOVER, PA 17331

Asst. Treasurer

Name Role Address
Novis, Mark Asst. Treasurer 900 High Street, Hanover, PA 17331

Secretary

Name Role Address
Shea, Theresa R. Secretary 900 High Street, Hanover, PA 17331

Senior Vice President

Name Role Address
Greth, Brian V. Senior Vice President 900 High Street, Hanover, PA 17331

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-11-07 No data No data
CHANGE OF MAILING ADDRESS 2022-11-07 900 High Street, Hanover, PA 17331 No data
REGISTERED AGENT CHANGED 2022-11-07 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 900 High Street, Hanover, PA 17331 No data

Documents

Name Date
WITHDRAWAL 2022-11-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2018-03-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-07
Foreign Profit 2015-11-10

Date of last update: 20 Jan 2025

Sources: Florida Department of State