Search icon

SOUTHGATE FOODS, INC.

Company Details

Entity Name: SOUTHGATE FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Dec 1993 (31 years ago)
Document Number: P93000087374
FEI/EIN Number 65-0455478
Address: 7520 SOUTHGATE BLVD, NO LAUDERDALE, FL 33068
Mail Address: 1439 S.W. 26th Ave, 3rd floor, POMPANO BEACH, FL 33069
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
UPCHURCH, JAMES R J Agent 1439 S.W. 26th Ave, STE 300, 3rd floor, POMPANO BCH, FL 33069

President

Name Role Address
UPCHURCH, JAMES R., Jr. President 1439 S.W. 26th Ave., 3rd floor POMPANO BEACH, FL 33069

Secretary

Name Role Address
GRIESEMER, MARY K Secretary 1439 S.W. 26th Ave, 3rd Floor POMPANO BEACH, FL 33069

Vice President

Name Role Address
Upchurch, Brent Vice President 1439 S.W. 26th Ave, 3rd floor POMPANO BEACH, FL 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005051 MCDONALDS ACTIVE 2021-01-11 2026-12-31 No data 1439 SW 26TH AVE, POMPANO BCH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 7520 SOUTHGATE BLVD, NO LAUDERDALE, FL 33068 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1439 S.W. 26th Ave, STE 300, 3rd floor, POMPANO BCH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 7520 SOUTHGATE BLVD, NO LAUDERDALE, FL 33068 No data
REGISTERED AGENT NAME CHANGED 1994-04-20 UPCHURCH, JAMES R J No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State