Detail by Entity Name

Florida Profit Corporation

FLORIDA CRYSTALS FOOD CORP.

Filing Information
P94000012004 65-0468519 02/14/1994 FL ACTIVE NAME CHANGE AMENDMENT 05/01/2000 NONE
Principal Address
ONE NORTH CLEMATIS ST
SUITE 200
WEST PALM BEACH, FL 33401

Changed: 03/19/2002
Mailing Address
ONE NORTH CLEMATIS ST
SUITE 200
WEST PALM BEACH, FL 33401

Changed: 03/19/2002
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 U.S. HIGHWAY 1
NORTH PALM BEACH, FL 33440-8

Name Changed: 04/26/2024

Address Changed: 04/26/2024
Officer/Director Detail Name & Address

Title Director, VP, General Counsel and Secretary

TABERNILLA, ARMANDO A
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title Director, President

Fernandez, Luis J.
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title Senior Vice President

BLOMQVIST, ERIK J
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title Vice President & Chief Procurement Officer

RYAN, ALLAN A, IV
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title VP

Romain, Douglas
ONE NORTH CLEMATIS ST
SUITE 200
WEST PALM BEACH, FL 33401

Title Director, VP, Finance & Treasurer

Londono, Alejandro
ONE NORTH CLEMATIS ST
SUITE 200
WEST PALM BEACH, FL 33401

Title VP, Procurement

Mattessich, John
ONE NORTH CLEMATIS ST
SUITE 200
WEST PALM BEACH, FL 33401

Title VP, Industrial Operations

Gonzalez, Jose F.
6 Miles S. of South Bay on Hwy.27
South Bay, FL 33493

Title Vice President and Chief Accounting Officer

Hendi, Mehdi
1 North Clematis Street
Suite 200
West Palm Beach, FL 33401

Title Assistant Secretary

Sadler, Benjamin
1 North Clematis Street
Suite 200
West Palm Beach, FL 33401

Title VP, Specialty Ingredients

Kappas, James
ONE NORTH CLEMATIS ST
SUITE 200
WEST PALM BEACH, FL 33401

Title Assistant Vice President, Tax

Jacobs, Nick
ONE NORTH CLEMATIS ST
SUITE 200
WEST PALM BEACH, FL 33401

Title Assistant Vice President, Tax

Rice, Brian D.
ONE NORTH CLEMATIS ST
SUITE 200
WEST PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/18/2023
2024 04/19/2024

Document Images
04/26/2024 -- Reg. Agent Change View image in PDF format
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
10/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
05/08/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- Name Change View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- Name Change View image in PDF format
04/08/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format