Search icon

FROZEN FOOD DEVELOPMENT, INC.

Company Details

Entity Name: FROZEN FOOD DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: P13000080668
FEI/EIN Number 16-1430099
Mail Address: 4851 Tamiami Trail N, Suite 200, Naples, FL 34103
Address: 4851 TAMIAMI TRAIL N, SUITE 200, NAPLES, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Gregory, Gary H Agent 4437 Corso Venetia Blvd, B17, Venice, FL 34293

Director

Name Role Address
Gregory, Gary H Director 4437 Corso Venetia Blvc, B17 Venice, FL 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053115 CAMBRIDGE FARMS ACTIVE 2021-04-19 2026-12-31 No data 17055 PORTA VECCHIO WAY #201, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 4851 TAMIAMI TRAIL N, SUITE 200, NAPLES, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 4437 Corso Venetia Blvd, B17, Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2023-08-14 4851 TAMIAMI TRAIL N, SUITE 200, NAPLES, FL 34135 No data
REINSTATEMENT 2022-11-04 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-04 Gregory, Gary H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
MERGER 2017-10-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000175465

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-18
Merger 2017-10-30
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-25

Date of last update: 22 Jan 2025

Sources: Florida Department of State