Search icon

JAMAICA PURE FOODS LIMITED INC

Company Details

Entity Name: JAMAICA PURE FOODS LIMITED INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2018 (6 years ago)
Document Number: P17000095061
FEI/EIN Number 82-3560389
Address: 13736 SW 52 STREET, MIRAMAR, FL 33027
Mail Address: 14900 SW 30 ST, PO. BOX 8950, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Wright, Carlton John, Sr. Agent 13736 SW 52 STREET, MIRAMAR, FL 33027

PRESIDENT

Name Role Address
WRIGHT, CARLTON JOHN, Sr. PRESIDENT 13736 SW 52 STREET, MIRAMAR, FL 33027

Vice President

Name Role Address
WRIGHT, CARLTON JOHN, Jr. Vice President 13736 SW 52 STREET, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-21 13736 SW 52 STREET, MIRAMAR, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 13736 SW 52 STREET, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2021-03-15 Wright, Carlton John, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 13736 SW 52 STREET, MIRAMAR, FL 33027 No data
AMENDMENT 2018-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000570374 ACTIVE 1000000970909 BROWARD 2023-11-14 2043-11-22 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-04-16
Amendment 2018-09-14
ANNUAL REPORT 2018-08-22
Domestic Profit 2017-11-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State