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 |
Name | Role | Address |
---|---|---|
ZIEBARTH, EARL WJR | Agent | 250 CARLISLE LANE, PIERSON, FL 32180 |
Name | Role | Address |
---|---|---|
ZIEBARTH, MARK W. | President | 1141 ARTHUR AVE, ORLANDO, FL |
Name | Role | Address |
---|---|---|
ZIEBARTH, MARK W. | Secretary | 1141 ARTHUR AVE, ORLANDO, FL |
Name | Role | Address |
---|---|---|
ZIEBARTH, MARK W. | Treasurer | 1141 ARTHUR AVE, ORLANDO, FL |
Name | Role | Address |
---|---|---|
ZIEBARTH, EARL W JR | Chairman of the Board | 250 CARLISLE LANE, PIERSON, FL |
Name | Role | Address |
---|---|---|
ZIEBARTH, EARL W III | Vice President | 939 VILLAGE GREEN DR, DELAND, FL |
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 |
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