Search icon

PROFESSIONAL GROCERY SHOPPERS, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL GROCERY SHOPPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N09000007653
FEI/EIN Number 270709759

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
HARRISON MEL V President 11934 Crooked River Rd., JACKSONVILLE, FL, 32219
HARRISON MEL V Treasurer 11934 Crooked River Rd., JACKSONVILLE, FL, 32219
HARRISON BETTY J Vice President 11934 Crooked River Rd., JACKSONVILLE, FL, 32219
HARVEY TIMOTHY A Director 4061 ANDERSON WOODS DR, JACKSONVILLE, FL, 32218
Cook Asia N Secretary 11934 Crooked River Rd., JACKSONVILLE, FL, 32219
HARRISON MEL V Agent 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 - 7056 RAPID RIVER DRIVE WEST, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-11 11934 Crooked River Rd., JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2018-05-11 11934 Crooked River Rd., JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-11 11934 Crooked River Rd., JACKSONVILLE, FL 32219 -
AMENDMENT 2010-05-17 - -

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 Apr 2025

Sources: Florida Department of State