Detail by Officer/Registered Agent Name

Florida Profit Corporation

SOUTHERN PACIFIC FARMING, INC.

Filing Information
S66762 77-0287308 07/12/1991 FL ACTIVE AMENDMENT 09/15/2023 NONE
Principal Address
730 SOUTH A STREET
OXNARD, CA 93030

Changed: 04/15/2015
Mailing Address
730 SOUTH A STREET
OXNARD, CA 93030

Changed: 04/15/2015
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/15/2015

Address Changed: 04/15/2015
Officer/Director Detail Name & Address

Title CFO

BUNSTEIN, KYLE
730 SOUTH A STREET
OXNARD, CA 93030

Title President, Director

MADRAZO, JESUS
730 SOUTH A STREET
OXNARD, CA 93030

Title Secretary, VP

PINGEL, JAMES
730 SOUTH A STREET
OXNARD, CA 93030

Title Director

REITER, GARLAND, Jr.
730 SOUTH A STREET
OXNARD, CA 93030

Title VP

BALBAS, DANIEL
730 SOUTH A STREET
OXNARD, CA 93030

Title Director

Reiter, Garland
730 SOUTH A STREET
OXNARD, CA 93030

Title Director

Reiter, J. Miles
730 SOUTH A STREET
OXNARD, CA 93030

Title Director

HILLEMAN, JERI
730 SOUTH A STREET
OXNARD, CA 93030

Title Director

Petrovich, Dushian
730 SOUTH A STREET
OXNARD, CA 93030

Title Director

Reiter, Allison
730 SOUTH A STREET
OXNARD, CA 93030

Title VP

REITER, ERIC
730 SOUTH A STREET
OXNARD, CA 93030

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/29/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
09/15/2023 -- Amendment View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
11/14/2016 -- Amended and Restated Articles View image in PDF format
06/14/2016 -- Amendment View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- Reg. Agent Change View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
09/19/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
11/06/2007 -- REINSTATEMENT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
08/17/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
07/07/1995 -- ANNUAL REPORT View image in PDF format