Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GROWERS EQUIPMENT COMPANY

Filing Information
820483 59-1170338 05/29/1967 DE ACTIVE NAME CHANGE AMENDMENT 09/18/2000 NONE
Principal Address
2695 DAVIE RD
DAVIE, FL 33314

Changed: 06/07/2022
Mailing Address
623 SW 14th Ave
Fort Lauderdale, FL 33312

Changed: 03/03/2024
Registered Agent Name & Address LOPEZ, DAVID
623 SW 14th Ave
Fort Lauderdale, FL 33312

Name Changed: 06/07/2022

Address Changed: 03/03/2024
Officer/Director Detail Name & Address

Title D

LOPEZ, NORBERTO H
2695 DAVIE RD
DAVIE, FL 33314

Title D

LOPEZ, EURIDICE
2695 DAVIE ROAD
DAVIE, FL 33314

Title PD

LOPEZ, DAVID
2695 DAVIE RD
DAVIE, FL 33314

Title Secretary

Campbell, William
2695 DAVIE RD
DAVIE, FL 33314

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 04/07/2023
2024 03/03/2024

Document Images
03/03/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
06/07/2022 -- Reg. Agent Change View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
06/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
01/31/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
06/11/2008 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
06/22/2005 -- Reg. Agent Change View image in PDF format
01/29/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
09/12/2001 -- ANNUAL REPORT View image in PDF format
09/18/2000 -- Name Change View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
01/30/1999 -- ANNUAL REPORT View image in PDF format
11/13/1998 -- REINSTATEMENT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format