Entity Name: | J. M. C. FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Feb 1992 (33 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | V14976 |
FEI/EIN Number | 65-0313127 |
Address: | 108-17TH ST NE, BRADENTON, FL 34208 |
Mail Address: | 108-17TH ST NE, BRADENTON, FL 34208 |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANICE CAGGIANO | Agent | 108-17TH ST NE, BRADENTON, FL 34208 |
Name | Role | Address |
---|---|---|
CAGGIANO, VINCENT | Director | 108-17TH ST NE, BRADENTON, FL 34208 |
CAGGIANO, JANICE | Director | 108-17TH ST NE, BRADENTON, FL 34208 |
CAGGIANO, DENISE | Director | 108-17TH ST NE, BRADENTON, FL 34208 |
Name | Role | Address |
---|---|---|
CAGGIANO, VINCENT | President | 108-17TH ST NE, BRADENTON, FL 34208 |
Name | Role | Address |
---|---|---|
CAGGIANO, JANICE | Vice President | 108-17TH ST NE, BRADENTON, FL 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-22 | JANICE CAGGIANO | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-22 | 108-17TH ST NE, BRADENTON, FL 34208 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-07-09 | 108-17TH ST NE, BRADENTON, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 1993-07-09 | 108-17TH ST NE, BRADENTON, FL 34208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-22 |
ANNUAL REPORT | 1997-01-16 |
ANNUAL REPORT | 1996-05-09 |
ANNUAL REPORT | 1995-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State