Entity Name: | FLORIGOLD GROWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 16 Oct 1959 (66 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Apr 1969 (56 years ago) |
Document Number: | 790811 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 Old Dixie Hwy., Fort Pierce, FL, 34946, US |
Mail Address: | 1900 Old Dixie Hwy., Fort Pierce, FL, 34946, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson Gregory P | President | 1900 Old Dixie Hwy., Fort Pierce, FL, 34946 |
Carnell Richard M | Vice President | 1900 Old Dixie Hwy., Fort Pierce, FL, 34946 |
Sodhi Paul | Secretary | 1900 Old Dixie Hwy., Fort Pierce, FL, 34946 |
Doutrich Jason K | Treasurer | 1900 Old Dixie Hwy., Fort Pierce, FL, 34946 |
Cai Wei | Asst | 1900 Old Dixie Hwy., Fort Pierce, FL, 34946 |
Carnell Richard M | Agent | 1900 Old Dixie Hwy., Fort Pierce, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 1900 Old Dixie Hwy., Fort Pierce, FL 34946 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 1900 Old Dixie Hwy., Fort Pierce, FL 34946 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | Carnell, Richard M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 1900 Old Dixie Hwy., Fort Pierce, FL 34946 | - |
NAME CHANGE AMENDMENT | 1969-04-09 | FLORIGOLD GROWERS, INC. | - |
CONVERSION | 1959-10-16 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 004421. CONVERSION NUMBER 900000046319 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State