Search icon

FLORIDA BIOMASS GROWERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BIOMASS GROWERS ASSOCIATION, 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: 31 Mar 2011 (14 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: N11000003286
FEI/EIN Number 451538895

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

Address: 1408 N Piedmont Way, Tallahassee, FL, 32308, US
Mail Address: 1408 N Piedmont Way, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duggar Thomas E Director 1408 N Piedmont Way, Tallahassee, FL, 32308
Duggar Thomas E Secretary 1408 N Piedmont Way, Tallahassee, FL, 32308
Duggar Thomas E Treasurer 1408 N Piedmont Way, Tallahassee, FL, 32308
SMITH A.J. President 1331 AIRPORT DRIVE, TALLAHASSEE, FL, 32304
HALE MATT President PO BOX 13772, TALLAHASSEE, FL, 32317
DUGGAR THOMAS E Agent 1408 N Piedmont Way, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 1408 N Piedmont Way, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 1408 N Piedmont Way, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2022-01-07 1408 N Piedmont Way, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-01-07 DUGGAR, THOMAS E -
REINSTATEMENT 2022-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-01-07
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-11-24
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State