Search icon

FLORIDA GROCER PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GROCER PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GROCER PUBLICATIONS, 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: 21 Jul 1975 (50 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 480865
FEI/EIN Number 591636068

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

Address: 7805 S.W. 71ST AVENUE, MIAMI, FL, 33173, US
Mail Address: P.O. BOX 160943, MIAMI, FL, 33116, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLES, MINEVA G. Secretary 7805 S.W. 71ST AVE., MIAMI, FL
NOBLES, MINEVA G. Director 7805 S.W. 71ST AVE., MIAMI, FL
NOBLES, JAMES E. President 7805 S.W. 71ST AVE., MIAMI, FL
NOBLES, JAMES E. Director 7805 S.W. 71ST AVE., MIAMI, FL
KANE, DENNIS M. Vice President 2615 N.E. 49ST #211, FT. LAUDERDALE, FL
KANE, DENNIS M. Director 2615 N.E. 49ST #211, FT. LAUDERDALE, FL
BARRENECHE, J. MICHAEL Agent 14307 S.W. 100 LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 7805 S.W. 71ST AVENUE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 1999-05-05 7805 S.W. 71ST AVENUE, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 14307 S.W. 100 LANE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1992-03-18 BARRENECHE, J. MICHAEL -
NAME CHANGE AMENDMENT 1984-10-08 FLORIDA GROCER PUBLICATIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State