Search icon

IMMOKALEE GROVES, INC. - Florida Company Profile

Company Details

Entity Name: IMMOKALEE GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMOKALEE GROVES, 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: 05 Jul 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M88219
FEI/EIN Number 592656979

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

Address: 80 2ND STREET, WINTER GARDEN, FL, 34787, US
Mail Address: P.O. BOX 770776, WINTER GARDEN, FL, 34777, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER KENNETH President 80 2ND ST, WINTER GARDEN, FL, 34787
FISCHER KENNETH E Agent 1220 Adams Street, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-02-01 FISCHER, KENNETH E -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1220 Adams Street, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 80 2ND STREET, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2009-01-15 80 2ND STREET, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State