Search icon

AMERICAN GROWN INC.

Company Details

Entity Name: AMERICAN GROWN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Aug 2019 (5 years ago)
Date of dissolution: 07 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2024 (9 months ago)
Document Number: N19000008676
FEI/EIN Number 84-2893273
Address: 12008 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32309, US
Mail Address: 12008 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
HARTMAN DANIEL W Agent 207 West Park Ave., TALLAHASSEE, FL, 32301

Director

Name Role Address
CHILES LAWTON III Director 12008 MICCOSUKEE ROAD, TALLAHASEE, FL, 32309
Cornelius Alex Mr. Director 6844 Cornelius Road, Manor, GA, 31550
Ferguson Bradley Mr. Director 12829 E. CR 1474, Gainesville, FL, 32641
Watts Jason Director 5051 White Clay Pit Road, Haines City, FL, 33844

President

Name Role Address
CHILES LAWTON III President 12008 MICCOSUKEE ROAD, TALLAHASEE, FL, 32309

Secretary

Name Role Address
WADE BRANDON Secretary 1386 US HWY 1 SOUTH, ALMA, GA, 31570

Chairman

Name Role Address
Morgan Diskin III Chairman 245 Preston Drive, Douglas, GA, 31535

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125704 ASMERICAN GROWN EXPIRED 2019-11-25 2024-12-31 No data 12008 MICCOSUKEE RD, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 207 West Park Ave., TALLAHASSEE, FL 32301 No data
RESTATED ARTICLES 2020-05-20 No data No data
AMENDMENT AND NAME CHANGE 2019-12-23 AMERICAN GROWN INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-07
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2021-01-18
Restated Articles 2020-05-20
AMENDED ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2020-01-23
Amendment and Name Change 2019-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State