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 |
Name | Role | Address |
---|---|---|
PEPITONE VICTOR L | Agent | 4517 SW Cargo Way, Palm City, FL, 34990 |
Name | Role | Address |
---|---|---|
PEPITONE VICTOR L | President | 585 SE ST. LUCIE BLVD., STUART, FL, 34996 |
Name | Role | Address |
---|---|---|
BALDWIN JONATHAN S | Vice President | 10410 S Ocean Dr, JENSEN BEACH, FL, 34957 |
Name | Role | Address |
---|---|---|
PEPITONE VICTOR L | Treasurer | 585 SE ST. LUCIE BLVD., STUART, FL, 34996 |
Name | Role | Address |
---|---|---|
BALDWIN JONATHAN S | Secretary | 10410 S Ocean Dr, JENSEN BEACH, FL, 34957 |
Name | Role | Address |
---|---|---|
Pepitone Jacquelyn K | Officer | 585 SE St. Lucie Blvd., Stuart, FL, 34996 |
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 |
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