Entity Name: | V-J GROWERS SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Jan 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F97000000453 |
FEI/EIN Number | 59-3423093 |
Address: | 500 WEST ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 |
Mail Address: | 500 WEST ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BLANK, RANDAL | Director | 500 W ORANGE BLOSSOM TRL, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
DOWD, WILLIAM | Vice President | 500 W ORANGE BLOSSOM TRL, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
JURELLER, JOHN | Treasurer | 500 WEST ORANGE BLOSSIM TRAIL, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
ORAVEC, MICHEAL | Secretary | 500 W ORANGE BLOSSUM TRAIL, APOPKA, FL 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-09-18 |
ANNUAL REPORT | 2002-03-11 |
ANNUAL REPORT | 2001-04-06 |
ANNUAL REPORT | 2000-02-23 |
ANNUAL REPORT | 1999-04-15 |
ANNUAL REPORT | 1998-04-13 |
REG. AGENT CHANGE | 1997-09-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State