Search icon

TAMARIN FRUITS CO.

Company Details

Entity Name: TAMARIN FRUITS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2014 (11 years ago)
Document Number: P14000002648
FEI/EIN Number 46-4915348
Address: 11561 TWIN OAKS TRL, JACKSONVILLE, FL, 32258
Mail Address: 11561 TWIN OAKS TRL, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Barrientos Restrepo Jose Agent 11561 TWIN OAKS TRL, JACKSONVILLE, FL, 32258

President

Name Role Address
Barrientos Restrepo JOSE d President 11561 TWIN OAKS TRL, JACKSONVILLE, FL, 32258

Vice President

Name Role Address
Barrientos Restrepo JOSE d Vice President 11561 TWIN OAKS TRL, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
Barrientos Restrepo JOSE d Secretary 11561 TWIN OAKS TRL, JACKSONVILLE, FL, 32258

Treasurer

Name Role Address
Barrientos Restrepo JOSE d Treasurer 11561 TWIN OAKS TRL, JACKSONVILLE, FL, 32258

Director

Name Role Address
Barrientos Restrepo JOSE d Director 11561 TWIN OAKS TRL, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050804 LUMINA OIL CO. ACTIVE 2024-04-16 2029-12-31 No data 11561 TWIN OAKS TRL, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-10 Barrientos Restrepo, Jose No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 11561 TWIN OAKS TRL, JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State