Search icon

AMALGAMATED GROWERS, INC. - Florida Company Profile

Company Details

Entity Name: AMALGAMATED GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMALGAMATED GROWERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 1973 (51 years ago)
Date of dissolution: 01 Dec 1977 (47 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 01 Dec 1977 (47 years ago)
Document Number: 439588
FEI/EIN Number 000000000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9453 STERLING DRIVE, MIAMI, FL, 33157
Mail Address: 9453 STERLING DRIVE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS, SAMUEL A. President 9453 STERLING DR., MIAMI, FL
MOSS, SAMUEL A. Director 9453 STERLING DR., MIAMI, FL
JOSEPH, PAUL J. Vice President 16140 S.W. 87TH AVE., MIAMI, FL
JOSEPH, PAUL J. Director 16140 S.W. 87TH AVE., MIAMI, FL
MURPHY, WALTER SCOTT Secretary 25190 S.W. 189TH AVE., MIAMI, FL
MURPHY, WALTER SCOTT Director 25190 S.W. 189TH AVE., MIAMI, FL
MURPHY, CHARLOTTE NOLL Treasurer 21590 S.W. 189TH AVE., MIAMI, FL
MURPHY, CHARLOTTE NOLL Director 21590 S.W. 189TH AVE., MIAMI, FL
MOSS, (SAMUEL A.) Agent 9453 STERLING DRIVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 - -

Date of last update: 03 May 2025

Sources: Florida Department of State