Detail by Officer/Registered Agent Name

Florida Profit Corporation

HOMETOWN FOODS USA INC

Filing Information
P96000010551 65-0700393 01/30/1996 01/26/1996 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
11800 NW 102 ROAD
SUITE 6
MEDLEY, FL 33178-1030

Changed: 01/06/2010
Mailing Address
11800 NW 102 ROAD
SUITE 6
MEDLEY, FL 33178-1030

Changed: 01/06/2010
Registered Agent Name & Address SCHWARTZBERG, TROY A
11800 NW 102ND RD
SUITE 6
MEDLEY, FL 33178-1030

Name Changed: 01/06/2010

Address Changed: 04/22/2009
Officer/Director Detail Name & Address

Title CEO

SCHWARTZBERG, GARY J
11800 NW 102 ROAD
SUITE 6
MEDLEY, FL 33178-1030

Title President

SCHWARTZBERG, TROY A
11800 NW 102 ROAD
SUITE 6
MEDLEY, FL 33178-1030

Title VP

SCHWARTZBERG, BRYAN D
11800 NW 102 ROAD
Suite # 6
MEDLEY, FL 33178-1030

Title D

ROK, SERGIO
11800 NW 102 ROAD
SUITE 6
MEDLEY, FL 33178-1030

Annual Reports
Report YearFiled Date
2020 04/28/2020
2021 03/16/2021
2022 04/11/2022

Document Images
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/08/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
12/12/2011 -- Name Change View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- Amendment View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
09/05/2003 -- REINSTATEMENT View image in PDF format
09/05/2003 -- Reg. Agent Change View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format