Search icon

FLORIDA SOUTHERN GROWERS INC. - Florida Company Profile

Company Details

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

FLORIDA SOUTHERN 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: 28 Dec 1995 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000098003
FEI/EIN Number 593350119

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

Address: 26927 STATE ROAD 44, EUSTIS, FL, 32726
Mail Address: P.O. BOX 1135, SORRENTO, FL, 32776
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT EDWARD H President 26927 SR 44, EUSTIS, FL, 32736
WRIGHT LINDA B Vice President 26927 SR. 44, EUSTIS, FL, 32736
ALLEN MICHAEL W Agent 1315 S. INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 1315 S. INTERNATIONAL PKWY, SUITE 1101, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2002-03-28 ALLEN, MICHAEL W -
CHANGE OF MAILING ADDRESS 1997-08-05 26927 STATE ROAD 44, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State