Entity Name: | U.S. FLUE-CURED TOBACCO GROWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 05 Mar 2012 (13 years ago) |
Document Number: | F12000000982 |
FEI/EIN Number |
201259823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1304 ANNAPOLIS DRIVE, RALEIGH, NC, 27608, US |
Mail Address: | P. O. Box 314, 250 Crown Blvd., Timberlake, NC, 27583, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Radloff Ronald | Vice President | 250 Crown Boulevard, Timberlake, NC, 27583 |
Keel Cliff | Director | 1304 Annapolis Drive, Raleigh, NC, 27608 |
Merrick Keith | Chief Financial Officer | 1304 Annapolis Drive, Raleigh, NC, 27608 |
Hill James T | Director | 1304 Annapolis Drive, Raleigh, NC, 27608 |
Vickors Carlos | Director | 1304 Annapolis Drive, Raleigh, NC, 27608 |
Shelley Johnny | Director | 1304 ANNAPOLIS DRIVE, RALEIGH, NC, 27608 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000121610 | BIG SOUTH DISTRIBUTION | EXPIRED | 2017-01-16 | 2022-12-31 | - | P.O. BOX 2067, BRISTOL, VA, 24203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-07 | 1304 ANNAPOLIS DRIVE, RALEIGH, NC 27608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 1304 ANNAPOLIS DRIVE, RALEIGH, NC 27608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State