Search icon

AMERICAS' PEANUT PRODUCTS CORPORATION

Company Details

Entity Name: AMERICAS' PEANUT PRODUCTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1994 (31 years ago)
Date of dissolution: 02 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2003 (22 years ago)
Document Number: P94000038115
FEI/EIN Number 65-0498594
Address: 4125 ASTERIA TERRACE, NORTH PORT, FL 34287
Mail Address: 4125 ASTERIA TERRACE, NORTH PORT, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
T & H COMPTROLLERS INC. Agent 312 E VENICE AVE, STE 120, VENICE, FL 34292

Vice President

Name Role Address
DURAN, RAMIRO E Vice President 4125 ASTERIA TERRACE, NORTH PORT, FL 34287

Director

Name Role Address
DURAN, RAMIRO E Director 4125 ASTERIA TERRACE, NORTH PORT, FL 34287

Secretary

Name Role Address
DURAN, RAMIRO E Secretary 4125 ASTERIA TERRACE, NORTH PORT, FL 34287

President

Name Role Address
CHAVES, JUAN ALBERTO President 4125 ASTERIA TERRACE, NORTH PORT, FL 34287

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-08 4125 ASTERIA TERRACE, NORTH PORT, FL 34287 No data
CHANGE OF MAILING ADDRESS 2000-06-08 4125 ASTERIA TERRACE, NORTH PORT, FL 34287 No data
REGISTERED AGENT NAME CHANGED 2000-06-08 T & H COMPTROLLERS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-08 312 E VENICE AVE, STE 120, VENICE, FL 34292 No data
NAME CHANGE AMENDMENT 1994-05-26 AMERICAS' PEANUT PRODUCTS CORPORATION No data

Documents

Name Date
Voluntary Dissolution 2003-01-02
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State