Company Details
Name: |
CHIQUITA FRUPAC INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
30 Dec 1991 (33 years ago)
|
Business ID: |
584816 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
THE BOURSE, 21 S FIFTH ST #950PHILADELPHIA, PA 19106 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Vice President
Name |
Role |
Address |
WARREN J. LIGAN
|
Vice President
|
250 E5TH ST 27TH FL, CINCINNATI, OH 45202
|
Treasurer
Name |
Role |
Address |
GERALD R KONDRITZER
|
Treasurer
|
250 E FIFTH ST, CINCINNATI, OH 45202
|
Director
Name |
Role |
Address |
WILLIAM A. TSACALIS
|
Director
|
250 EAST FIFTH ST, CINCINNATI, OH 45202
|
ROBERT W OLSON
|
Director
|
250 E FIFTH ST, CINCINNATI, OH 45202
|
ANTHONY D. BATTAGLIA
|
Director
|
250 EAST FIFTH ST, CINCINNATI, OH 45202
|
President
Name |
Role |
Address |
JAMES H WILEY
|
President
|
250 E FIFTH ST, CINCINNATI, OH 45202
|
Secretary
Name |
Role |
Address |
ROBERT W OLSON
|
Secretary
|
250 E FIFTH ST, CINCINNATI, OH 45202
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2002-06-07
|
Withdrawal
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Amendment Form
|
Filed
|
2000-04-28
|
Amendment
|
Annual Report
|
Filed
|
2000-04-28
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-23
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-03
|
Annual Report
|
Annual Report
|
Filed
|
1993-07-14
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-05
|
Annual Report
|
Name Reservation Form
|
Filed
|
1991-12-30
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State