Entity Name: | AMERICAN FRESH JUICE COUNCIL, 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: | 01 Dec 1999 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | N99000007037 |
FEI/EIN Number |
860923103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 LINTON BLVD, DELRAY BEACH, FL, 33445 |
Mail Address: | 4600 LINTON BLVD, DELRAY BEACH, FL, 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOOD JAMES D | Director | 1027 LEWIS COVE, DELRAY BEACH, FL, 33483 |
DURAN JOHN | Director | 6117 LAERENCE ROAD, LAKE WORTH, FL, 33462 |
SEVERS JOE | Director | 1542 US HIGHWAY 19 NORTH, HOLIDAY, FL, 34691 |
NICELY DAVE | Director | 14810 METRO PARKWAY, FORT MYERS, FL, 33912 |
STANLEY CAROL M | Agent | 29 NE 4TH AVE, DELRAY BEACH, FL, 33483 |
CHAIRES PETER | Director | 457 CARDINAL OAKS CIRCLE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-17 | 4600 LINTON BLVD, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2002-09-17 | 4600 LINTON BLVD, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2002-09-17 | STANLEY, CAROL M | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-17 | 29 NE 4TH AVE, DELRAY BEACH, FL 33483 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-09-17 |
ANNUAL REPORT | 2001-03-07 |
Domestic Non-Profit | 1999-12-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State