Detail by Entity Name
Florida Profit Corporation
1100 JON YOUNG FOOD CORP
Filing Information
P22000088015
92-1198428
11/29/2022
FL
ACTIVE
REINSTATEMENT
11/17/2023
Principal Address
Changed: 03/11/2024
1550 5th Avenue
Bay Shore, NY 11706
Bay Shore, NY 11706
Changed: 03/11/2024
Mailing Address
Changed: 03/11/2024
1550 5th Avenue
Bay Shore, NY 11706
Bay Shore, NY 11706
Changed: 03/11/2024
Registered Agent Name & Address
Jimenez, Richard
Name Changed: 11/17/2023
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 11/17/2023
Officer/Director Detail
Name & Address
Title PRES
PENA, JACINTO
Title D
PENA, ELIGIO
Title PRES
PENA, JACINTO
172 YUKON DRIVE
WOODBURY, NY 11797
WOODBURY, NY 11797
Title D
PENA, ELIGIO
9908 BENT CROSS DRIVE
POTOMAC, MD 20854
POTOMAC, MD 20854
Annual Reports
Report Year | Filed Date |
2023 | 11/17/2023 |
2024 | 03/11/2024 |
Document Images
03/11/2024 -- ANNUAL REPORT | View image in PDF format |
11/17/2023 -- REINSTATEMENT | View image in PDF format |
11/29/2022 -- Domestic Profit | View image in PDF format |