Entity Name: | DUBOIS GROWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUBOIS GROWERS, 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: | 14 May 1990 (35 years ago) |
Date of dissolution: | 02 Jan 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2004 (21 years ago) |
Document Number: | L72551 |
FEI/EIN Number |
650198960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8075 STATE ROAD 7, BOYNTON BEACH, FL, 33437 |
Mail Address: | P. O. BOX 3029, BOYNTON BEACH, FL, 33424, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUBOIS, E. WAYNE | Director | 8421 STATE ROAD 7, BOYNTON BEACH, FL |
DUBOIS, E. WAYNE | President | 8421 STATE ROAD 7, BOYNTON BEACH, FL |
DUBOIS, BRETT W. | Vice President | 8421 STATE ROAD 7, BOYNTON BEACH, FL |
DUBOIS, MARK G. | Secretary | 8421 STATE ROAD 7, BOYNTON BEACH, FL |
DUBOIS, MONTE D. | Treasurer | 8421 STATE ROAD 7, BOYNTON BEACH, FL |
SABERSON ROGER G | Agent | 70 SE 4 AVENUE, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-31 | 8075 STATE ROAD 7, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 1996-10-25 | SABERSON, ROGER G | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-10-25 | 70 SE 4 AVENUE, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 1994-02-28 | 8075 STATE ROAD 7, BOYNTON BEACH, FL 33437 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2004-01-02 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-04-04 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-03-03 |
ANNUAL REPORT | 1999-07-16 |
ANNUAL REPORT | 1998-03-24 |
ANNUAL REPORT | 1997-04-23 |
ANNUAL REPORT | 1996-04-25 |
ANNUAL REPORT | 1996-04-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109669200 | 0418800 | 1996-02-07 | 3655 SW 96TH ST, STUART, FL, 34997 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19280110 C03 III |
Issuance Date | 1996-04-29 |
Abatement Due Date | 1996-05-03 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 140 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1993-01-04 |
Emphasis | N: FIELDSAN |
Case Closed | 1993-02-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19280110 C03 III |
Issuance Date | 1993-02-02 |
Abatement Due Date | 1993-02-11 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1992-02-14 |
Emphasis | N: FIELDSAN |
Case Closed | 1992-04-09 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-09-18 |
Emphasis | N: FIELDSAN |
Case Closed | 1991-11-08 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-10-30 |
Emphasis | N: FIELDSAN |
Case Closed | 1990-12-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State