Search icon

FOOD, HEALTH & ENVIRONMENTAL SAFETY INC.

Company Details

Entity Name: FOOD, HEALTH & ENVIRONMENTAL SAFETY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Sep 2012 (12 years ago)
Document Number: P12000081647
FEI/EIN Number 26-2544983
Address: 20 North Orange Avenue, Orlando, FL, 32801, US
Mail Address: 20 North Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCQUEEN RICARDO Agent 20 North Orange Avenue, Orlando, FL, 32801

Chief Executive Officer

Name Role Address
MCQUEEN RICARDO WSr. Chief Executive Officer 20 North Orange Avenue, Orlando, FL, 32801

Treasurer

Name Role Address
McQueen Ricardo SJr. Treasurer 20 North Orange Avenue, Orlando, FL, 32801

Chie

Name Role Address
Stuart Willis Chie 20 North Orange Avenue, Orlando, FL, 32801

Secretary

Name Role Address
Bowe Genevera ASr. Secretary 20 North Orange Avenue, Orlando, FL, 32801

Director

Name Role Address
Rahming Deborah Director 20 North Orange Avenue, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050777 GLOBAL FOOD SAFETY STANDARDS AUTHORITY ACTIVE 2024-04-16 2029-12-31 No data 20 N ORANGE AVE SUITE 1100, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 20 North Orange Avenue, Suite 1100, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2020-06-13 20 North Orange Avenue, Suite 1100, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 20 North Orange Avenue, Suite 1100, Orlando, FL 32801 No data
CONVERSION 2012-09-24 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000039868. CONVERSION NUMBER 700000125577

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State