Search icon

CSX AGRICULTURAL, INC. - Florida Company Profile

Company Details

Entity Name: CSX AGRICULTURAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSX AGRICULTURAL, 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: 15 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: P06000119366
FEI/EIN Number 611508979

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

Address: 280 Moccasin Creek Lane, Elkton, FL, 32033, US
Mail Address: P.O. Box 1, Elkton, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROS Jean S President 280 Moccasin Creek Lane, Elkton, FL, 32033
Gros Jean S Treasurer 280 Moccasin Creek Lane, Elkton, FL, 32033
St Johns Law Group - James Whitehouse Agent 104 Sea Grove Man St, St Augustine, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113556 PRIMI HEMP EXPIRED 2019-10-19 2024-12-31 - 117 RIVERSIDE BLVD, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 280 Moccasin Creek Lane, Elkton, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 104 Sea Grove Man St, St Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2020-03-29 280 Moccasin Creek Lane, Elkton, FL 32033 -
REGISTERED AGENT NAME CHANGED 2020-03-29 St Johns Law Group - James Whitehouse -
REINSTATEMENT 2019-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000477050 LAPSED 12-24991 CA 04 BROWARD COUNTY CIRCUIT 2012-11-28 2018-02-26 $142,502.27 WEISSMAN & DERVISHI, P.A., 3109 STIRLING ROAD, SUITE 101, FORT LAUDERDALE, FLORIDA 33312

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-07-12
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State