Search icon

NORTH LAKE GROWERS, INC.

Company Details

Entity Name: NORTH LAKE GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 1999 (26 years ago)
Date of dissolution: 19 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2013 (12 years ago)
Document Number: P99000013167
FEI/EIN Number 650894728
Address: 15550 HIGHWAY 441 NORTH, OKEECHOBEE, FL, 34972
Mail Address: 1920 NE 59TH CT, FORT LAUDERDALE, FL, 33308
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
HIRSCH ROBERT H Agent 1920 NE 59TH CT, FORT LAUDERDALE, FL, 33308

President

Name Role Address
HIRSCH ROBERT H President 1920 NE 59TH CT, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
HIRSCH ROBERT H Director 1920 NE 59TH CT, FORT LAUDERDALE, FL, 33308
AUCAMP JAMES GJR. Director 5300 SW 64TH AVE, DAVIE, FL, 33314

Secretary

Name Role Address
AUCAMP JAMES GJR. Secretary 5300 SW 64TH AVE, DAVIE, FL, 33314

Treasurer

Name Role Address
AUCAMP JAMES GJR. Treasurer 5300 SW 64TH AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-19 No data No data
CHANGE OF MAILING ADDRESS 2012-04-11 15550 HIGHWAY 441 NORTH, OKEECHOBEE, FL 34972 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 1920 NE 59TH CT, FORT LAUDERDALE, FL 33308 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-19
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State