Search icon

QUALITY GROWERS FLORAL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY GROWERS FLORAL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY GROWERS FLORAL COMPANY, 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: 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: 19 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2024 (8 months ago)
Document Number: J20577
FEI/EIN Number 592705866

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

Address: 5220 STATE RD 11, DELEON SPRINGS, FL, 32130, US
Mail Address: P.O. BOX 1640, DELEON SPRINGS, FL, 32130
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKHAM CAROL S Secretary P.O. BOX 1640, DELEON SPRINGS, FL, 32130
WICKHAM CAROL S Treasurer P.O. BOX 1640, DELEON SPRINGS, FL, 32130
WICKHAM MARK B President P.O. BOX 1640, DELEON SPRINGS, FL, 32130
WICKHAM MARK B Agent 5220 STATE RD 11, DELEON SPRINGS, FL, 32130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08227700020 1-800-CUT-GREENS EXPIRED 2008-08-14 2013-12-31 - P.O. BOX 1640, DE LEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 5220 STATE RD 11, DELEON SPRINGS, FL 32130 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 5220 STATE RD 11, DELEON SPRINGS, FL 32130 -
CHANGE OF MAILING ADDRESS 2011-03-22 5220 STATE RD 11, DELEON SPRINGS, FL 32130 -
REGISTERED AGENT NAME CHANGED 2010-03-25 WICKHAM, MARK B -

Documents

Name Date
Amendment 2024-08-30
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State