Entity Name: | J N J GROWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J N J GROWERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2017 (7 years ago) |
Document Number: | P06000003436 |
FEI/EIN Number |
204089849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 770190, MIAMI, FL, 33177, US |
Address: | 16070 SW 153RD AVE., MIAMI, FL, 33187 |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESOUSA JOSEPH | President | 16070 SW 153RD AVE., MIAMI, FL, 33187 |
DESOUSA JOSEPH | Secretary | 16070 SW 153RD AVE., MIAMI, FL, 33187 |
De Sousa Nicole | Vice President | 16070 SW 153RD AVE., MIAMI, FL, 33187 |
De Sousa Nicole | Treasurer | 16070 SW 153RD AVE., MIAMI, FL, 33187 |
DE SOUSA JOSEPH P | Agent | 16070 SW 153RD AVE., MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-08 | 16070 SW 153RD AVE., MIAMI, FL 33187 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | DE SOUSA, JOSEPH, P | - |
REINSTATEMENT | 2017-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-08-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-20 |
REINSTATEMENT | 2017-12-13 |
REINSTATEMENT | 2016-04-21 |
Amendment | 2014-08-06 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11412066 | Department of Agriculture | 10.073 - CROP DISASTER PROGRAM | 2011-08-12 | 2011-08-12 | CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS | |||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State