Search icon

FLORIDA GROWER'S SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GROWER'S SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GROWER'S SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Mar 1981 (44 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F26816
FEI/EIN Number 592102696

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

Address: 7001 W LANTANA RD, LAKE WORTH, FL, 33467, US
Mail Address: P O BOX 540085, LAKE WORTH, FL, 33454, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bick Ditmar Agent 7001 Lantana Rd, Lake Worth, FL, 33467
DUBOSE, JAMES E Director 10842 SHANKHILL ROAD, SEBRING, FL, 33871
DUBOSE, JAMES E President 10842 SHANKHILL ROAD, SEBRING, FL, 33871
SPIGELMAN, JACOB Director 10 THORRAN COURT, CHERRY HILL, NJ, 08003
SPIGELMAN, JACOB Treasurer 10 THORRAN COURT, CHERRY HILL, NJ, 08003
SPIGELMAN, JACOB Secretary 10 THORRAN COURT, CHERRY HILL, NJ, 08003
BICK, DITMAR Chairman 6378 NW 40TH CT, BOCA RATON, FL, 33496
BICK, DITMAR Director 6378 NW 40TH CT, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 Bick, Ditmar -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 7001 Lantana Rd, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 7001 W LANTANA RD, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 1999-04-23 7001 W LANTANA RD, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State