Detail by Officer/Registered Agent Name

Florida Profit Corporation

QZINA SPECIALTY FOODS, INC.

Filing Information
P92000010065 65-0373645 12/08/1992 FL ACTIVE AMENDMENT 05/31/2013 NONE
Principal Address
1726 WEST ATLANTIC BOULEVARD
POMPANO BEACH, FL 33069

Changed: 04/20/2015
Mailing Address
1726 WEST ATLANTIC BOULEVARD
POMPANO BEACH, FL 33069

Changed: 04/20/2015
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 05/31/2013

Address Changed: 05/31/2013
Officer/Director Detail Name & Address

Title CEO, CHAIRMAN, President

PAPPAS, CHRISTOPHER
1726 WEST ATLANTIC BOULEVARD
POMPANO BEACH, FL 33069

Title Secretary, Director, General Counsel

ALDOUS, ALEXANDROS
1726 WEST ATLANTIC BOULEVARD
POMPANO BEACH, FL 33069

Title CHIEF INFORMATION OFFICER

O'DOWD, FRANK
1726 WEST ATLANTIC BOULEVARD
POMPANO BEACH, FL 33069

Title VC

PAPPAS, JOHN
1726 WEST ATLANTIC BOULEVARD
POMPANO BEACH, FL 33069

Title CHIEF HUMAN RESOURCES OFFICER

LECOURAS, PATRICIA
1726 WEST ATLANTIC BOULEVARD
POMPANO BEACH, FL 33069

Title CFO, Treasurer

LEDDY, JAMES
100 EAST RIDGE RD
RIDGEFIELD, CT 06877

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 02/22/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
05/31/2013 -- Amendment View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
10/03/2011 -- REINSTATEMENT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
07/20/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
08/25/2003 -- ANNUAL REPORT View image in PDF format
08/29/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
08/25/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format