Search icon

OLD FLORIDA GOURMET TRUCKING, INC.

Company Details

Entity Name: OLD FLORIDA GOURMET TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: P18000031280
FEI/EIN Number 82-5067124
Address: 4517 SW Cargo Way, Palm City, FL, 34990, US
Mail Address: 4517 SW Cargo Way, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PEPITONE VICTOR L Agent 4517 SW Cargo Way, Palm City, FL, 34990

President

Name Role Address
PEPITONE VICTOR L President 585 SE ST. LUCIE BLVD., STUART, FL, 34996

Vice President

Name Role Address
BALDWIN JONATHAN S Vice President 10410 S Ocean Dr, JENSEN BEACH, FL, 34957

Treasurer

Name Role Address
PEPITONE VICTOR L Treasurer 585 SE ST. LUCIE BLVD., STUART, FL, 34996

Secretary

Name Role Address
BALDWIN JONATHAN S Secretary 10410 S Ocean Dr, JENSEN BEACH, FL, 34957

Officer

Name Role Address
Pepitone Jacquelyn K Officer 585 SE St. Lucie Blvd., Stuart, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 4517 SW Cargo Way, Palm City, FL 34990 No data
CHANGE OF MAILING ADDRESS 2021-04-16 4517 SW Cargo Way, Palm City, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 4517 SW Cargo Way, Palm City, FL 34990 No data
AMENDMENT 2019-03-25 No data No data
AMENDMENT 2018-09-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-09
Amendment 2019-03-25
ANNUAL REPORT 2019-03-04
Amendment 2018-09-04
Domestic Profit 2018-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State