Search icon

GROWERS INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: GROWERS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROWERS INTERNATIONAL 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: 21 Jul 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J25233
FEI/EIN Number 592712725

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

Address: 8005 NW 29 STREET, MIAMI, FL, 33122
Mail Address: P.O. BOX 451200, MIAMI, FL, 33245-1200
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE, CARLOS President 8005 NW 29 STREET, MIAMI, FL, 33122
PONCE, CARLOS Director 8005 NW 29 STREET, MIAMI, FL, 33122
PONCE, CARLOS Secretary 8005 NW 29 STREET, MIAMI, FL, 33122
PONCE, CARLOS Treasurer 8005 NW 29 STREET, MIAMI, FL, 33122
EMORY HOWARD B Agent 9100 S. DADELAND BLVD., #910, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1997-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-09 8005 NW 29 STREET, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1997-07-09 8005 NW 29 STREET, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 1997-07-09 9100 S. DADELAND BLVD., #910, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-03-25 EMORY, HOWARD BESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000288956 ACTIVE 1000000214106 DADE 2011-05-03 2031-05-11 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-28
REINSTATEMENT 1997-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State