Search icon

DUBOIS GROWERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109669200 0418800 1996-02-07 3655 SW 96TH ST, STUART, FL, 34997
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1996-02-07
Emphasis N: FIELDSAN
Case Closed 1996-05-28

Violation Items

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
106952955 0418800 1993-01-04 1/2 MILE N. OF SR 802 & W. OF SR 7, LAKE WORTH, FL, 33424
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
106953425 0418800 1992-02-14 2805 ST. ROAD 7, WEST PALM BEACH, FL, 33429
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1992-02-14
Emphasis N: FIELDSAN
Case Closed 1992-04-09
110144110 0418800 1991-09-18 2 MI. NORTH OF SR 804, W. OF SR 7, BOYNTON BEACH, FL, 33437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-18
Emphasis N: FIELDSAN
Case Closed 1991-11-08
110060654 0418800 1990-10-30 8121 S. SR 7, BOYNTON BEACH, FL, 33424
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