Search icon

FLORIDIANS FOR INDUSTRY, JOBS AND GROWTH, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDIANS FOR INDUSTRY, JOBS AND GROWTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 30 Sep 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N04000009356
FEI/EIN Number 201731811

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

Mail Address: 6700 S FLORIDA AVE., STE 25, LAKELAND, FL, 33813, US
Address: 6700 S FLORIDA AVE #19, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSMAN DALE President 6700 S FLORIDA AVE., STE 19, LAKELAND, FL, 33813
ROSSMAN DALE Director 6700 S FLORIDA AVE., STE 19, LAKELAND, FL, 33813
COOK BILL Director 6700 S FLORIDA AVE., STE 19, LAKELAND, FL, 33813
COOK BILL Secretary 6700 S FLORIDA AVE., STE 19, LAKELAND, FL, 33813
PARRISH JAMES Director 6700 SOUTH FLORIDA AVE., #19, LAKELAND, FL, 33813
WHITSON JUDI Director POST OFFICE BOX 6765, LAKELAND, FL, 338076765
PARRISH JAMES Treasurer 6700 SOUTH FLORIDA AVE., #19, LAKELAND, FL, 33813
PARRISH & PARRISH CPA'S PA Agent 6700 S. FLORIDA AVE #19, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 6700 S. FLORIDA AVE #19, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 6700 S FLORIDA AVE #19, LAKELAND, FL 33813 -
AMENDMENT 2011-07-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-11 PARRISH & PARRISH CPA'S PA -
RESTATED ARTICLES 2008-09-11 - -
CHANGE OF MAILING ADDRESS 2006-04-24 6700 S FLORIDA AVE #19, LAKELAND, FL 33813 -
AMENDMENT 2004-10-27 - -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
Amendment 2011-07-26
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-27
Restated Articles 2008-09-11
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State