Search icon

PROFESSIONAL GROCERY SHOPPERS, INC.

Company Details

Entity Name: PROFESSIONAL GROCERY SHOPPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N09000007653
FEI/EIN Number 270709759
Address: 11934 Crooked River Rd., JACKSONVILLE, FL, 32219, US
Mail Address: 11934 Crooked River Rd., JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON MEL V Agent 11934 Crooked River Rd., JACKSONVILLE, FL, 32219

President

Name Role Address
HARRISON MEL V President 11934 Crooked River Rd., JACKSONVILLE, FL, 32219

Treasurer

Name Role Address
HARRISON MEL V Treasurer 11934 Crooked River Rd., JACKSONVILLE, FL, 32219

Vice President

Name Role Address
HARRISON BETTY J Vice President 11934 Crooked River Rd., JACKSONVILLE, FL, 32219

Director

Name Role Address
HARVEY TIMOTHY A Director 4061 ANDERSON WOODS DR, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
Cook Asia N Secretary 11934 Crooked River Rd., JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147369 PGS EXPIRED 2009-08-19 2014-12-31 No data 7056 RAPID RIVER DRIVE WEST, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-11 11934 Crooked River Rd., JACKSONVILLE, FL 32219 No data
CHANGE OF MAILING ADDRESS 2018-05-11 11934 Crooked River Rd., JACKSONVILLE, FL 32219 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-11 11934 Crooked River Rd., JACKSONVILLE, FL 32219 No data
AMENDMENT 2010-05-17 No data No data

Documents

Name Date
ANNUAL REPORT 2019-09-07
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-05-17
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-02-28
Amendment 2010-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State