Search icon

GROWERS' SUPPLY CO., INC.

Company Details

Entity Name: GROWERS' SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1975 (49 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 488639
FEI/EIN Number 59-1627892
Address: 163 N FREDERICK ST., PIERSON, FL 32180
Mail Address: POST OFFICE BOX 417, PIERSON, FL 32180
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ZIEBARTH, EARL WJR Agent 250 CARLISLE LANE, PIERSON, FL 32180

President

Name Role Address
ZIEBARTH, MARK W. President 1141 ARTHUR AVE, ORLANDO, FL

Secretary

Name Role Address
ZIEBARTH, MARK W. Secretary 1141 ARTHUR AVE, ORLANDO, FL

Treasurer

Name Role Address
ZIEBARTH, MARK W. Treasurer 1141 ARTHUR AVE, ORLANDO, FL

Chairman of the Board

Name Role Address
ZIEBARTH, EARL W JR Chairman of the Board 250 CARLISLE LANE, PIERSON, FL

Vice President

Name Role Address
ZIEBARTH, EARL W III Vice President 939 VILLAGE GREEN DR, DELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-04 163 N FREDERICK ST., PIERSON, FL 32180 No data
CHANGE OF MAILING ADDRESS 2000-04-04 163 N FREDERICK ST., PIERSON, FL 32180 No data
REGISTERED AGENT NAME CHANGED 1998-05-11 ZIEBARTH, EARL WJR No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 250 CARLISLE LANE, PIERSON, FL 32180 No data

Documents

Name Date
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State