Entity Name: | FLORIDA TOBACCO 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: | 28 Feb 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N97000001265 |
FEI/EIN Number |
593523099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13206 SR 51, LIVE OAK, FL, 32060, US |
Mail Address: | 13206 SR 51, LIVE OAK, FL, 32060, US |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORD JACKSON | President | 13206 SR 51, LIVE OAK, FL, 32060 |
DICKS STEVEN | Vice President | 804 SE FEAGLE AVE, LAKE CITY, FL, 32025 |
DEAS DAMON | Director | 5060 NW 20TH DR, JENNINGS, FL, 32053 |
BREWER FORD | Director | PO BOX 393, LAKE CITY, FL, 32056 |
DICKS TRAVIS | Director | 5797 SW TRUSTENUGGER AVE, LAKE CITY, FL, 32024 |
LANGFORD LARRY | Director | 6029 NW 22ND CT, BELL, FL, 32619 |
Lord Jackson | Agent | 13206 SR 51, LIVE OAK, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 13206 SR 51, LIVE OAK, FL 32060 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 13206 SR 51, LIVE OAK, FL 32060 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Lord, Jackson | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 13206 SR 51, LIVE OAK, FL 32060 | - |
REINSTATEMENT | 1999-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
DEBIT MEMO# 036094-A | 2019-02-13 |
REINSTATEMENT [CANCELLED] | 2018-12-04 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-01-29 |
ANNUAL REPORT | 2011-04-03 |
ANNUAL REPORT | 2010-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State