Entity Name: | GENERAL FOOD RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Sep 1995 (29 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P95000076018 |
FEI/EIN Number | 593344975 |
Address: | 11112 SAN JOSE BLVD, 23, JACKSONVILLE, FL, 32223, US |
Mail Address: | 11112 SAN JOSE BLVD, 23, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANG ALEX | Agent | 11112 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
CHANG ALEX | President | 11112 SAN JOSE BLVD #23, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
CHANG CHARLES | Treasurer | 11112 SAN JOSE BLVD #23, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
RONG HUA TAN | Vice President | 11112 SAN JOSE BLVD #23, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 11112 SAN JOSE BLVD, 23, JACKSONVILLE, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 11112 SAN JOSE BLVD, 23, JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 11112 SAN JOSE BLVD, #23, JACKSONVILLE, FL 32223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-05-11 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State