Search icon

B & W QUALITY GROWERS INC

Company Details

Entity Name: B & W QUALITY GROWERS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1969 (56 years ago)
Date of dissolution: 21 Jan 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jan 2015 (10 years ago)
Document Number: 343813
FEI/EIN Number 59-1237359
Address: 7798 County Road 512, FELLSMERE, FL 32948
Mail Address: 7798 County Road 512, FELLSMERE, FL 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
BURGOON,RICHARD R Agent 11 DOVE PLUM ROAD, VERO BEACH, FL 32963

Chairman

Name Role Address
BURGOON, RICHARD Chairman 11 DOVE PLUM ROAD, VERO BEACH, FL 32963

Director

Name Role Address
BURGOON, RICHARD Director 11 DOVE PLUM ROAD, VERO BEACH, FL 32963
BURGOON, PATRICIA Director 11 DOVE PLUM ROAD, VERO BEACH, FL 32963

President

Name Role Address
TEMPLE, ALAN M. President 7798 County Road 512, FELLSMERE, FL 32948

Vice President

Name Role Address
EDWARD SCHNELL Vice President 7798 County Road 512, FELLSMERE, FL 32948
BURGOON, STEVEN R. Vice President 7798 County Road 512, FELLSMERE, FL 32948
BURGOON, ROBERT A. Vice President 2950 Winchester Hwy, Elora, TN 37328

Secretary

Name Role Address
BURGOON, PATRICIA Secretary 11 DOVE PLUM ROAD, VERO BEACH, FL 32963

Finance

Name Role Address
EDWARD SCHNELL Finance 7798 County Road 512, FELLSMERE, FL 32948

Chief Executive Officer

Name Role Address
MARK DELEO Chief Executive Officer 7798 County Road 512, FELLSMERE, FL 32948

Events

Event Type Filed Date Value Description
CONVERSION 2015-01-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000011898. CONVERSION NUMBER 500000148695
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 7798 County Road 512, FELLSMERE, FL 32948 No data
CHANGE OF MAILING ADDRESS 2013-01-23 7798 County Road 512, FELLSMERE, FL 32948 No data
AMENDMENT 2010-07-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-18 11 DOVE PLUM ROAD, VERO BEACH, FL 32963 No data
AMENDMENT 1991-12-31 No data No data

Documents

Name Date
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-10-27
Amendment 2010-07-12
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-01-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State