Entity Name: | JF FLOWERS FARMS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2011 (14 years ago) |
Document Number: | P09000019201 |
FEI/EIN Number | 26-4373004 |
Address: | 1805 Staples Avenue Ste 102, KEY WEST, FL, 33040, US |
Mail Address: | 4413 Higmeadow Ln, Wilson, NC, 27896, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOWERS JOSEPH F | Agent | 1805 Staples Avenue Ste 102, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
FLOWERS JOSEPH F | President | 4413 Highmeadow Ln, Wilson, NC, 27896 |
Name | Role | Address |
---|---|---|
MCKEEL SHERRI | Treasurer | 4413 Highmeadow Ln, Wilson, NC, 27896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-22 | 1805 Staples Avenue Ste 102, KEY WEST, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 1805 Staples Avenue Ste 102, KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 1805 Staples Avenue Ste 102, KEY WEST, FL 33040 | No data |
REINSTATEMENT | 2011-03-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State