Search icon

N.J.W. FOODS, INC.

Company Details

Entity Name: N.J.W. FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 1997 (27 years ago)
Document Number: P97000082564
FEI/EIN Number 593469983
Address: 12710 U.S. 301 NORTH, DADE CITY, FL, 33525, US
Mail Address: P O BOX 1808, ZEPHYRHILLS, FL, 33539-1808, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MEHRAB KAMEL Agent 5712 WEDGEFIELD DR, ZEPHYRHILLS, FL, 33541

Vice President

Name Role Address
MEHRAB AFIF Vice President 5719 MARIE DRIVE, ZEPHYRHILLS, FL, 33541

President

Name Role Address
MEHRAB KAMEL President 5712 WEDGEFIELD DR, ZEPHYRHILLS, FL, 335411982

Secretary

Name Role Address
MEHRAB KAMEL Secretary 5712 WEDGEFIELD DR, ZEPHYRHILLS, FL, 335411982

Director

Name Role Address
MEHRAB KAMEL Director 5712 WEDGEFIELD DR, ZEPHYRHILLS, FL, 335411982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042624 HUNGRY HOWIE'S PIZZA & SUBS EXPIRED 2016-04-27 2021-12-31 No data P O BOX 1808, ZEPHYRHILLS, FL, 33539-1808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 12710 U.S. 301 NORTH, B, DADE CITY, FL 33525 No data
CHANGE OF MAILING ADDRESS 2004-04-21 12710 U.S. 301 NORTH, B, DADE CITY, FL 33525 No data
REGISTERED AGENT ADDRESS CHANGED 2000-08-25 5712 WEDGEFIELD DR, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT NAME CHANGED 1999-04-19 MEHRAB, KAMEL No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State