Search icon

FARMER BOB'S GROVES, INC.

Company Details

Entity Name: FARMER BOB'S GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000065610
FEI/EIN Number 383653138
Address: 1291 SW CEDAR COVE, PORT ST. LUCIE, FL, 34986
Mail Address: 1291 SW CEDAR COVE, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
COUTURE MAXINE L Agent 1291 SW CEDAR COVE, PORT ST. LUCIE, FL, 34986

Vice President

Name Role Address
COUTURE ROBERT J Vice President 1291 SW CEDAR COVE, PORT ST. LUCIE, FL, 34986

Director

Name Role Address
COUTURE ROBERT J Director 1291 SW CEDAR COVE, PORT ST. LUCIE, FL, 34986
COUTURE MAXINE L Director 1291 SW CEDAR COVE, PORT ST. LUCIE, FL, 34986

President

Name Role Address
COUTURE MAXINE L President 1291 SW CEDAR COVE, PORT ST. LUCIE, FL, 34986

Secretary

Name Role Address
COUTURE MAXINE L Secretary 1291 SW CEDAR COVE, PORT ST. LUCIE, FL, 34986

Treasurer

Name Role Address
COUTURE MAXINE L Treasurer 1291 SW CEDAR COVE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-30 COUTURE, MAXINE LMRS. No data

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-08-10
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2004-09-01
ANNUAL REPORT 2003-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State