Search icon

GROWERS ALLIANCE INC - Florida Company Profile

Company Details

Entity Name: GROWERS ALLIANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROWERS ALLIANCE 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: 10 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000003833
FEI/EIN Number 81-4973665

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

Address: 322 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080
Mail Address: 322 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIKUNJU PURITY CO 322 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080
Kabaki Martin CO 199 Whitland Way, Saint Augustine, FL, 32086
Kabaki Martin Officer 199 Whitland Way, Saint Augustine, FL, 32086
GIKUNJU PURITY Agent 322 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080
GIKUNJU PURITY Officer 322 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154668 GROWERS ALLIANCE ACTIVE 2023-12-20 2028-12-31 - 322 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-07-18 322 ANASTASIA BLVD., ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2018-11-16 GIKUNJU, PURITY -
REINSTATEMENT 2018-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000558864 ACTIVE 1000001009087 ST JOHNS 2024-08-26 2044-08-28 $ 490.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000364216 TERMINATED 1000000960587 ST JOHNS 2023-07-31 2043-08-02 $ 4,440.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000314906 TERMINATED 21-109-D1 LEON COUNTY 2023-06-02 2028-07-11 $29,068.62 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000059659 ACTIVE 1000000943314 ST JOHNS 2023-02-06 2043-02-08 $ 5,479.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000413221 ACTIVE 1000000932250 ST JOHNS 2022-08-25 2042-08-31 $ 12,084.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000235741 ACTIVE 1000000888497 ST JOHNS 2021-05-10 2041-05-12 $ 19,659.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000719607 ACTIVE 1000000846344 ST JOHNS 2019-10-28 2039-10-30 $ 12,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000537041 TERMINATED 1000000836457 ST JOHNS 2019-08-05 2039-08-07 $ 12,214.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000379600 TERMINATED 1000000827468 ST JOHNS 2019-05-20 2039-05-29 $ 14,366.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000128973 TERMINATED 1000000815470 ST JOHNS 2019-02-11 2039-02-20 $ 12,241.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2023-11-27
REINSTATEMENT 2021-10-14
AMENDED ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-11-16
Domestic Profit 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7187608800 2021-04-21 0491 PPP 322 Anastasia Blvd, St Augustine, FL, 32080-4507
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22863.4
Loan Approval Amount (current) 22863.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32080-4507
Project Congressional District FL-05
Number of Employees 3
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22938.98
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State