Search icon

EAGLES' NEST ORGANIC GROVE, INC. - Florida Company Profile

Company Details

Entity Name: EAGLES' NEST ORGANIC GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLES' NEST ORGANIC GROVE, 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 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000075341
FEI/EIN Number 593605927

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

Address: 470 OLD HWY 17 N, CRESCENT CITY, FL, 32112
Mail Address: 470 OLD HWY 17 N, CRESCENT CITY, FL, 32112
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL MARY L President 470 OLD HWY. 17 N, CRESCENT CITY, FL, 32112
MITCHELL MARY L Vice President 470 OLD HWY. 17 N, CRESCENT CITY, FL, 32112
MITCHELL MARY L Director 470 OLD HWY. 17 N, CRESCENT CITY, FL, 32112
MITHCHELL MARY L Agent 470 OLD HWY 17 N, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2009-11-17 EAGLES' NEST ORGANIC GROVE, INC. -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-01 470 OLD HWY 17 N, CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2007-10-01 470 OLD HWY 17 N, CRESCENT CITY, FL 32112 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-01 470 OLD HWY 17 N, CRESCENT CITY, FL 32112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-07-02 MITHCHELL, MARY L -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-01
Name Change 2009-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State