Search icon

MR. GREENJEANS' PRODUCE, INC.

Company Details

Entity Name: MR. GREENJEANS' PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jul 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Mar 2014 (11 years ago)
Document Number: S63732
FEI/EIN Number 59-3072478
Address: 8775 S ORANGE AVE, ORLANDO, FL 32824
Mail Address: P.O. BOX 592837, ORLANDO, FL 32859
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MR. GREENJEANS' PRODUCE EMPLOYEE RETIREMENT PLAN 2016 593072478 2017-09-21 MR. GREENJEANS' PRODUCE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424500
Sponsor’s telephone number 4078436066
Plan sponsor’s address P.O. BOX 592837, ORLANDO, FL, 328592837
MR. GREENJEANS' PRODUCE EMPLOYEE RETIREMENT PLAN 2015 593072478 2016-07-11 MR. GREENJEANS' PRODUCE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424500
Sponsor’s telephone number 4078436066
Plan sponsor’s address P.O. BOX 592837, ORLANDO, FL, 328592837

Agent

Name Role Address
BAUER, KIMBERLY Agent 8775 S ORANGE AVE, ORLANDO, FL 32824

President

Name Role Address
BAUER, KIMBERLY President 8775 S ORANGE AVE, Orlando, FL 32824

Vice President

Name Role Address
Bauer, Thomas Lawrence Vice President 8775 S ORANGE AVE, ORLANDO, FL 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 8775 S ORANGE AVE, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2014-03-26 BAUER, KIMBERLY No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 8775 S ORANGE AVE, ORLANDO, FL 32824 No data
AMENDED AND RESTATEDARTICLES 2014-03-26 No data No data
CHANGE OF MAILING ADDRESS 2014-03-26 8775 S ORANGE AVE, ORLANDO, FL 32824 No data
REINSTATEMENT 1996-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5716308409 2021-02-09 0491 PPS 8775 S Orange Ave, Orlando, FL, 32824-7902
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217105
Loan Approval Amount (current) 217105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-7902
Project Congressional District FL-09
Number of Employees 13
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218588.43
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State