Search icon

PUREGROWN AQUACULTURE, INC. - Florida Company Profile

Company Details

Entity Name: PUREGROWN AQUACULTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 06 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F13000001962
FEI/EIN Number 461397103

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

Address: 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL, 34956, US
Mail Address: 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PUREGROWN AQUACULTURE INC 401 K PROFIT SHARING PLAN TRUST 2017 461397103 2018-07-18 PUREGROWN AQUACULTURE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7725971101
Plan sponsor’s address 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL, 34956

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing DEBORAH NANCE
Valid signature Filed with authorized/valid electronic signature
PUREGROWN AQUACULTURE INC 401 K PROFIT SHARING PLAN TRUST 2016 461397103 2017-07-17 PUREGROWN AQUACULTURE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7725971101
Plan sponsor’s address 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL, 34956

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing DEBORAH NANCE
Valid signature Filed with authorized/valid electronic signature
PUREGROWN AQUACULTURE INC 401 K PROFIT SHARING PLAN TRUST 2015 461397103 2016-07-13 PUREGROWN AQUACULTURE INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7725971101
Plan sponsor’s address 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL, 34956

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing MICHAEL GUSTIN
Valid signature Filed with authorized/valid electronic signature
PUREGROWN AQUACULTURE INC 401 K PROFIT SHARING PLAN TRUST 2014 461397103 2015-07-13 PUREGROWN AQUACULTURE INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7725971101
Plan sponsor’s address 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL, 34956

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing DEBORAH NANCE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GUSTIN MICHAEL H Director 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL, 34956
GUSTIN CINDY Secretary 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL, 34956
GUSTIN MICHAEL Agent 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL, 34956
GUSTIN MICHAEL SEAN Vice President 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL, 34956
NANCE DEBORAH V Manager 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-23 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL 34956 -
CHANGE OF MAILING ADDRESS 2015-07-23 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 2015-07-23 GUSTIN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2015-07-23 22205 SW MARTIN HIGHWAY, INDIANTOWN, FL 34956 -
NAME CHANGE AMENDMENT 2014-12-17 PUREGROWN AQUACULTURE, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-07-23
ANNUAL REPORT 2015-01-08
Name Change 2014-12-17
AMENDED ANNUAL REPORT 2014-07-29
ANNUAL REPORT 2014-02-18
Foreign Profit 2013-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State