Entity Name: | SNJ FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jun 1989 (36 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | K96268 |
FEI/EIN Number | 00-0000000 |
Address: | 10816 U.S. 19 SUITE 106, PORT RICHEY, FL 34668 |
Mail Address: | 10816 U.S. 19 SUITE 106, PORT RICHEY, FL 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRENCE, ALFRED W. JR. | Agent | % THORNTON, TORRENCE, KLIMIS & GONZALES, 6645 RIDGE ROAD, SUITE ONE, PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
ROBERTSON, JOHN M. | President | 10816 U.S. 19 S-106, PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
ROBERTSON, JOHN M. | Secretary | 10816 U.S. 19 S-106, PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
ROBERTSON, JOHN M. | Treasurer | 10816 U.S. 19 S-106, PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
ROBERTSON, JOHN M. | Director | 10816 U.S. 19 S-106, PORT RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1989-08-16 | TORRENCE, ALFRED W. JR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-08-16 | % THORNTON, TORRENCE, KLIMIS & GONZALES, 6645 RIDGE ROAD, SUITE ONE, PORT RICHEY, FL 34668 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State