Search icon

NORTH FLORIDA GROWERS EXCHANGE - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA GROWERS EXCHANGE
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: 21 Sep 1967 (58 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 790961
FEI/EIN Number 591214190

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4805 COUNTY ROAD 13 SOUTH, ELKTON, FL, 32033, US
Mail Address: PO BOX 202, HASTINGS, FL, 32145, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS DANIEL Agent 4805 COUNTY ROAD 13 SOUTH, ELKTON, FL, 32033
JOHNS DANNY Director PO BOX 202, ELKTON, FL, 32145
PARKER PRIM Vice President 2615 COUNTY ROAD 13 SOUTH, ELKTON, FL, 32033
LEARY PHIL Secretary 1821 CARR ST., PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4805 COUNTY ROAD 13 SOUTH, ELKTON, FL 32033 -
CHANGE OF MAILING ADDRESS 2012-04-30 4805 COUNTY ROAD 13 SOUTH, ELKTON, FL 32033 -
REGISTERED AGENT NAME CHANGED 2012-04-30 JOHNS, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 4805 COUNTY ROAD 13 SOUTH, ELKTON, FL 32033 -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State