Search icon

GLOBAL PRODUCE SALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL PRODUCE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2004 (21 years ago)
Document Number: P00000115574
FEI/EIN Number 593688138
Address: 4020 Kidron Rd Unit 7, LAKELAND, FL, 33811, US
Mail Address: P.O. BOX 827, LAKELAND, FL, 33815-0827, US
ZIP code: 33811
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT MARK A Agent 4020 KIDRON ROAD UNT 7, LAKELAND, FL, 33811
ELLIOTT MARK A President 2885 SPLIT OAK COURT, OVIEDO, FL, 32766
WEATHERFORD LYNNE A Vice President 6027 SUNSET VISTA DR., LAKELAND, FL, 33812
NICHOLS STEPHEN R Vice President 5025 LAKE IN THE WOODS BLVD, LAKELAND, FL, 33813
WROTEN LEE A Vice President 6065 MOUNTAIN LAKE DR., Lakeland, FL, 33813
COLLIER GREGORY Vice President 20225 BUCK CREST LN, ALVA, FL, 33920
REYES SANTIAGO AIII Asst 4002 E PALOMAR CIR, LABELLE, FL, 33935

Form 5500 Series

Employer Identification Number (EIN):
593688138
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 4020 KIDRON ROAD UNT 7, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4020 Kidron Rd Unit 7, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2019-03-04 ELLIOTT, MARK A -
CHANGE OF MAILING ADDRESS 2016-01-21 4020 Kidron Rd Unit 7, LAKELAND, FL 33811 -
AMENDMENT 2004-03-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
279898.00
Total Face Value Of Loan:
279898.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
279898.00
Total Face Value Of Loan:
279898.00

Trademarks

Serial Number:
78100643
Mark:
FLORIDA SWEET
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2002-01-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FLORIDA SWEET

Goods And Services

For:
FRESH PRODUCE
International Classes:
031 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$279,898
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,898
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$281,408.68
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $279,898

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State