GOLDEN GEM GROWERS, INC. - Florida Company Profile

Entity Name: | GOLDEN GEM GROWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 24 Jan 1951 (74 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | 790653 |
FEI/EIN Number |
590653915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39017 GOLDEN GEM DR, P.O. DRAWER 9, UMATILLA, FL, 32784 |
Mail Address: | 39017 GOLDEN GEM DR, P.O. DRAWER 9, UMATILLA, FL, 32784 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON J.F.J | Chairman | 14521 LAKE YALE ROAD, UMATILLA, FL, 32784 |
NELSON J.F.J | Executive Director | 14521 LAKE YALE ROAD, UMATILLA, FL, 32784 |
WILLIAMS JAMES H | Chief Executive Officer | 1609 S.E 3RD AVE, OCALA, FL, 34471 |
WILLIAMS JAMES H | Director | 1609 S.E 3RD AVE, OCALA, FL, 34471 |
WILLIAMS JAMES H | Agent | 1609 SE 3RD AVE, OCALA, FL, 34471 |
ACREE, W M, III | DCH | ISLAND WILD, DELAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-24 | 1609 SE 3RD AVE, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-24 | WILLIAMS, JAMES H | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-03 | 39017 GOLDEN GEM DR, P.O. DRAWER 9, UMATILLA, FL 32784 | - |
CHANGE OF MAILING ADDRESS | 2000-04-03 | 39017 GOLDEN GEM DR, P.O. DRAWER 9, UMATILLA, FL 32784 | - |
AMENDMENT | 1977-04-22 | - | - |
NAME CHANGE AMENDMENT | 1961-04-21 | GOLDEN GEM GROWERS, INC. | - |
AMENDMENT | 1958-10-08 | - | - |
AMENDMENT | 1955-09-26 | - | - |
AMENDMENT | 1952-10-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000089561 | TERMINATED | 01013530029 | 02045 02272 | 2001-12-21 | 2021-12-29 | $ 7,913.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL 347484498 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-04-03 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-05-19 |
ANNUAL REPORT | 1996-04-19 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State