Search icon

PLANT FOODS, INC.

Company Details

Entity Name: PLANT FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 1988 (36 years ago)
Document Number: H79874
FEI/EIN Number 59-2588276
Mail Address: PO BOX 1089, VERO BEACH, FL 32961
Address: 5150 41ST ST, VERO BEACH, FL 32967-1902
Place of Formation: FLORIDA

Agent

Name Role Address
GEARY, EDWARD J. Agent 5150 41ST ST, VERO BEACH, FL 32967-1902

Treasurer

Name Role Address
PASQUINI, JOSEPHINE Treasurer 3705 56th Ave, VERO BEACH, FL 32966

Vice President

Name Role Address
CONNELLY, MJ Vice President 9110 44TH AVE, WABASSO, FL 32970

President

Name Role Address
GEARY III, ROBERT President 6645 53RD STREET, VERO BEACH, FL 32967

Asst. Secretary

Name Role Address
GEARY, EDWARD Asst. Secretary PO BOX 560, FORT PIERCE, FL 34948

Asst. Treasurer

Name Role Address
GEARY, RITA Asst. Treasurer 6655 53RD STREET, VERO BEACH, FL 32967

Secretary

Name Role Address
GEARY, DAVID Secretary 6655 53RD STREET, VERO BEACH, FL 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 5150 41ST ST, VERO BEACH, FL 32967-1902 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 5150 41ST ST, VERO BEACH, FL 32967-1902 No data
CHANGE OF MAILING ADDRESS 2012-02-07 5150 41ST ST, VERO BEACH, FL 32967-1902 No data
REGISTERED AGENT NAME CHANGED 1989-06-15 GEARY, EDWARD J. No data
AMENDMENT 1988-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-05-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State