Detail by Entity Name
Florida Profit Corporation
PRODUCE, INC.
Filing Information
252569
59-0997358
10/26/1961
FL
ACTIVE
RESTATED ARTICLES
07/17/1991
NONE
Principal Address
Changed: 02/10/1997
315 EAST NEW MARKET ROAD
IMMOKALEE, FL 34142
IMMOKALEE, FL 34142
Changed: 02/10/1997
Mailing Address
Changed: 01/08/2009
PO BOX 3088
IMMOKALEE, FL 34143
IMMOKALEE, FL 34143
Changed: 01/08/2009
Registered Agent Name & Address
HF REGISTERED AGENTS, LLC
Name Changed: 04/27/2018
Address Changed: 01/30/2007
1715 MONROE STREET
FORT MYERS, FL 33901
FORT MYERS, FL 33901
Name Changed: 04/27/2018
Address Changed: 01/30/2007
Officer/Director Detail
Name & Address
Title DIRECTOR, PRESIDENT
LIPMAN, ELYSE
Title VP, COO, S
PURSE, TOBY K
Title VP - PURCHASING
PRESS, MAXWELL L
Title VP, CFO, T
Yurko, Drew
Title VP
MICELLE, DARREN
Title VP-REAL ESTATE
WEISINGER, MAX JAIME
Title DIRECTOR, PRESIDENT
LIPMAN, ELYSE
315 E NEW MARKET ROAD
IMMOKALEE, FL 34142
IMMOKALEE, FL 34142
Title VP, COO, S
PURSE, TOBY K
315 E NEW MARKET ROAD
IMMOKALEE, FL 34142
IMMOKALEE, FL 34142
Title VP - PURCHASING
PRESS, MAXWELL L
315 EAST NEW MARKET ROAD
IMMOKALEE, FL 34142
IMMOKALEE, FL 34142
Title VP, CFO, T
Yurko, Drew
315 EAST NEW MARKET ROAD
IMMOKALEE, FL 34142
IMMOKALEE, FL 34142
Title VP
MICELLE, DARREN
315 EAST NEW MARKET ROAD
IMMOKALEE, FL 34142
IMMOKALEE, FL 34142
Title VP-REAL ESTATE
WEISINGER, MAX JAIME
315 EAST NEW MARKET ROAD
IMMOKALEE, FL 34142
IMMOKALEE, FL 34142
Annual Reports
Report Year | Filed Date |
2022 | 03/04/2022 |
2023 | 04/17/2023 |
2024 | 03/20/2024 |
Document Images