Search icon

FLOR DEL MONTE GROWERS, INC.

Company Details

Entity Name: FLOR DEL MONTE GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000038797
FEI/EIN Number 23-8010723
Address: 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890, US
Mail Address: 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
LINDA ROJAS ROSA Agent 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890

President

Name Role Address
LINDA ROJAS ROSA President 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890

Treasurer

Name Role Address
LINDA ROJAS ROSA Treasurer 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890

Secretary

Name Role Address
LINDA ROJAS ROSA Secretary 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890

Director

Name Role Address
LINDA ROJAS ROSA Director 6121 E STATE RD. 66, ZOLFO SPRINGS, FL, 33890

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-16 LINDA ROJAS, ROSA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000046045 TERMINATED 1000000770599 HARDEE 2018-01-26 2028-01-31 $ 717.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-05-08
Domestic Profit 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State