Search icon

ROCKLAND GROWERS, INC. - Florida Company Profile

Company Details

Entity Name: ROCKLAND GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKLAND 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: 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: 18 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000042762
FEI/EIN Number 272606458

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

Address: 12790 SW 157 AVE, MIAMI, FL, 33196, US
Mail Address: 32164 SW 203 COURT, HOMESTEAD, FL, 33030, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDFORD TROY P President 32164 SW 203 COURT, HOMESTEAD, FL, 33030
LEDFORD TROY P Agent 32164 SW 203 COURT, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-25 12790 SW 157 AVE, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2015-06-10 LEDFORD, TROY P -
CHANGE OF MAILING ADDRESS 2015-02-17 12790 SW 157 AVE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 32164 SW 203 COURT, HOMESTEAD, FL 33030 -
AMENDMENT 2014-12-18 - -
AMENDMENT 2011-05-20 - -

Documents

Name Date
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-06-10
AMENDED ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2015-02-17
Amendment 2014-12-18
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-06
Amendment 2011-05-20
ANNUAL REPORT 2011-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State