Entity Name: | DELRAY GROWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELRAY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Dec 2005 (19 years ago) |
Document Number: | 503541 |
FEI/EIN Number |
591686943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1270 SE 14th Ct, Deerfield Beach, FL, 33441, US |
Mail Address: | 1270 SE 14th Ct, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKeown Melissa | President | 1270 SE 14th Ct, Deerfield Beach, FL, 33441 |
McKeown Christopher | Vice President | 1528 Scandia Cir, Reston, VA, 20190 |
Connick Thomas | Agent | 411 E Hillsboro Boulevard, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000063080 | DEVIL DOGS | EXPIRED | 2010-07-08 | 2015-12-31 | - | 607 SOUTH M ST, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 1270 SE 14th Ct, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 1270 SE 14th Ct, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-28 | Connick, Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-28 | 411 E Hillsboro Boulevard, Deerfield Beach, FL 33441 | - |
AMENDMENT | 2005-12-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001278846 | TERMINATED | 1000000518181 | PALM BEACH | 2013-07-31 | 2033-08-16 | $ 664.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000702960 | TERMINATED | 1000000442619 | PALM BEACH | 2013-02-13 | 2033-04-11 | $ 367.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000978588 | TERMINATED | 1000000309778 | PALM BEACH | 2012-10-09 | 2032-12-14 | $ 435.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-09-09 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State