Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CARGILL JUICE NORTH AMERICA, INC.

Filing Information
848256 41-1262003 02/12/1981 DE ACTIVE NAME CHANGE AMENDMENT 12/02/2003 NONE
Principal Address
15407 MCGINTY RD W
WAYZATA, MN 55391

Changed: 12/20/2021
Mailing Address
15407 MCGINTY RD W
WAYZATA, MN 55391

Changed: 12/20/2021
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 12/20/2021

Address Changed: 12/20/2021
Officer/Director Detail Name & Address

Title T

Mercer, Susan C
15407 MCGINTY RD W
WAYZATA, MN 55391

Title Director

Zietlow, Nathan
15407 MCGINTY ROAD W
WAYZATA, MN 55391

Title Secretary

Kroese, Jay A
15407 MCGINTY ROAD W
WAYZATA, MN 55391

Title Director

Chase, Julian E
15407 McGinty Road W
Wayzata, MN 55391

Title President, Director

Giles, John
15407 MCGINTY RD W
WAYZATA, MN 55391

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/29/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
12/20/2021 -- Reg. Agent Change View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
12/02/2003 -- Name Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
09/16/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format