Search icon

PALM BAY PRODUCE, INC

Company Details

Entity Name: PALM BAY PRODUCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000050982
FEI/EIN Number 270392792
Address: 4910 STACK BLVD, D1, D2, MELBOURNE, FL, 32901
Mail Address: 4910 STACK BLVD, D1, D2, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SHAH ASHISH Agent 541 BENTON DRIVE, MELBOURNE, FL, 32901

President

Name Role Address
SHAH ASHISH President 541 BENTON DRIVE, MELBOURNE, FL, 32901

Vice President

Name Role Address
AHMAD SAAD Vice President 660 S APOLLO BLVD, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076871 EASTISH EXPIRED 2010-08-20 2015-12-31 No data 660 S. APOLLO BLVD, MELBOURNE, FL, 32901
G10000069138 MID-EAST MARKET EXPIRED 2010-07-27 2015-12-31 No data 660 S. APOLLO BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-28 4910 STACK BLVD, D1, D2, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2010-10-28 4910 STACK BLVD, D1, D2, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2010-10-28 SHAH, ASHISH No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-28 541 BENTON DRIVE, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-10-28
ANNUAL REPORT 2010-06-26
ANNUAL REPORT 2010-03-30
Domestic Profit 2009-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State