Search icon

J R 2628 FOOD INC

Company Details

Entity Name: J R 2628 FOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: P18000035003
FEI/EIN Number 82-5218579
Address: 15488 SW WARFIELD BLVD, INDIANTOWN, FL, 34956, US
Mail Address: 15488 SW WARFIELD BLVD, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ FRANKLIN A Agent 15488 SW WARFIELD BLVD., INDIANTOWN, FL, 34956

President

Name Role Address
RAMIREZ FRANKLIN A President 3915 TORRES CIR, WEST PALM BEACH, FL, 334098120

Secretary

Name Role Address
RAMIREZ FRANKLIN A Secretary 3915 TORRES CIR, WEST PALM BEACH, FL, 334098120

Treasurer

Name Role Address
RAMIREZ FRANKLIN A Treasurer 3915 TORRES CIR, WEST PALM BEACH, FL, 334098120

Director

Name Role Address
RAMIREZ FRANKLIN A Director 3915 TORRES CIR, WEST PALM BEACH, FL, 334098120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076531 LA VICTORIA SUPERMARKET 2 ACTIVE 2024-06-21 2029-12-31 No data 15488 SW WARFIELD BLVD, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-18 15488 SW WARFIELD BLVD, INDIANTOWN, FL 34956 No data
REGISTERED AGENT NAME CHANGED 2022-07-18 RAMIREZ, FRANKLIN A No data
AMENDMENT 2021-03-08 No data No data
AMENDMENT 2018-08-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-08 15488 SW WARFIELD BLVD., INDIANTOWN, FL 34956 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000471478 TERMINATED 1000000901386 MARTIN 2021-09-09 2041-09-15 $ 3,482.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-24
Amendment 2021-03-08
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-15
Amendment 2018-08-08
Domestic Profit 2018-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State