Search icon

FOOD-LINK INC.

Company Details

Entity Name: FOOD-LINK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 1999 (26 years ago)
Document Number: P99000028559
FEI/EIN Number 650907335
Address: 8141 S.E. COUNTRY ESTATES WAY, JUPITER, FL, 33458
Mail Address: 8141 S.E. COUNTRY ESTATES WAY, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GARVIN MICHAEL F Agent 8141 S. E. COUNTRY ESTATES WAY, JUPITER, FL, 33458

President

Name Role Address
GARVIN MICHAEL F President 8141 S. E. COUNTRY ESTATES WAY, JUPITER, FL, 33458

Director

Name Role Address
GARVIN MICHAEL F Director 8141 S. E. COUNTRY ESTATES WAY, JUPITER, FL, 33458
GARVIN DORANNE M Director 8141 S. E. COUNTRY ESTATES WAY, JUPITER, FL, 33458

Vice President

Name Role Address
GARVIN DORANNE M Vice President 8141 S. E. COUNTRY ESTATES WAY, JUPITER, FL, 33458

Secretary

Name Role Address
GARVIN DORANNE M Secretary 8141 S. E. COUNTRY ESTATES WAY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-29 8141 S.E. COUNTRY ESTATES WAY, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2009-03-29 8141 S.E. COUNTRY ESTATES WAY, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-29 8141 S. E. COUNTRY ESTATES WAY, JUPITER, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State