Search icon

GROWERS CHOICE & HYDROPONICS, INC. - Florida Company Profile

Company Details

Entity Name: GROWERS CHOICE & HYDROPONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROWERS CHOICE & HYDROPONICS, 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: 26 Mar 2009 (16 years ago)
Document Number: P09000028263
FEI/EIN Number 264559689

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

Address: 11855 N. MAIN ST., 6, JACKSONVILLE, FL, 32218, US
Mail Address: 11855 N. MAIN ST., 6, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNWALL JASON President 11855 N MAIN ST #6, JACKSONVILLE, FL, 32218
CORNWALL JASON Agent 11855 N MAIN ST, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 11855 N MAIN ST, 6, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-27 11855 N. MAIN ST., 6, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2011-05-27 11855 N. MAIN ST., 6, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2010-03-23 CORNWALL, JASON -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State