Search icon

GRIMES FRUIT CO., INC. - Florida Company Profile

Company Details

Entity Name: GRIMES FRUIT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRIMES FRUIT CO., 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: 01 Aug 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J27007
FEI/EIN Number 592710971

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

Address: 1621 MYRTLE AVE., SEBRING, FL, 33871, US
Mail Address: 1621 MYRTLE AVE., SEBRING, FL, 33871, US
ZIP code: 33871
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND JAN B. Secretary 205 GOOD HOMES RD., ORLANDO, FL
STRICKLAND JAN B. Treasurer 205 GOOD HOMES RD., ORLANDO, FL
GRIMES, VIRGIL J., JR. President 1621 MYRTLE, SEBRING, FL
BAKER, C. DWIGHT, C.P.A. Agent 80 ROYAL PALM BLVD, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-16 1621 MYRTLE AVE., SEBRING, FL 33871 -
CHANGE OF MAILING ADDRESS 1996-05-16 1621 MYRTLE AVE., SEBRING, FL 33871 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-25 80 ROYAL PALM BLVD, STE 202, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 1992-09-08 BAKER, C. DWIGHT, C.P.A. -

Documents

Name Date
ANNUAL REPORT 1996-05-16
ANNUAL REPORT 1995-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State