Search icon

SOUTHERN STATES NURSERIES INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN STATES NURSERIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN STATES NURSERIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 1951 (74 years ago)
Document Number: 166601
FEI/EIN Number 590458275

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

Address: HIGHWAY 121 SOUTH, MACCLENNY, FL, 32063
Mail Address: 5612 SOUTHERN STATE NRSY RD, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER, RYAN T. President HWY 121 SOUTH, MACCLENNY, FL
Long Melissa Secretary 8043 Stewart Road, MACCLENNY, FL, 32063
Thrift Jessalyn Treasurer 5726 Southern States Nurseries Road, Macclenny, FL, 32063
FRASER Ryan Agent HWY 121 SOUTH, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-30 FRASER, Ryan -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 HWY 121 SOUTH, MACCLENNY, FL 32063 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 HIGHWAY 121 SOUTH, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2001-04-10 HIGHWAY 121 SOUTH, MACCLENNY, FL 32063 -

Court Cases

Title Case Number Docket Date Status
Dominic Jerome Broadus, Sr. as Personal Representative of the Estate of Dominic Jerome Broadus, Jr., Deceased, Appellant(s) v. Gardner Kent Fraser and Southern States Nurseries Inc., Appellee(s). 1D2024-0282 2024-01-31 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Baker County
2020 CA 00009

Parties

Name Dominic Jerome Broadus, Sr.
Role Appellant
Status Active
Representations David Lee McGee
Name Estate of Dominic Jerome Broadus, Jr.
Role Appellant
Status Active
Name Gardner Kent Fraser
Role Appellee
Status Active
Representations A Hinda Klein, Blake Holman Cole
Name Hon. Sean David Brewer
Role Judge/Judicial Officer
Status Active
Name Baker Clerk
Role Lower Tribunal Clerk
Status Active
Name SOUTHERN STATES NURSERIES INC
Role Appellee
Status Active
Representations Blake Holman Cole, A Hinda Klein

Docket Entries

Docket Date 2024-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief - 15 days 12/11/24
On Behalf Of Dominic Jerome Broadus, Sr.
Docket Date 2024-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Southern States Nurseries Inc.
Docket Date 2024-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Southern States Nurseries Inc.
Docket Date 2024-09-05
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-08-31
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-113 pages - Supplement 3
On Behalf Of Baker Clerk
Docket Date 2024-08-27
Type Response
Subtype Response
Description Response to 8/26 order and motion for extension of time to serve answer brief
On Behalf Of Southern States Nurseries Inc.
Docket Date 2024-08-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Inability
Description Amended Notice of Inability
On Behalf Of Baker Clerk
Docket Date 2024-08-15
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Baker Clerk
Docket Date 2024-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-07-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Attachment to Motion to Supplement the Record
On Behalf Of Southern States Nurseries Inc.
Docket Date 2024-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Southern States Nurseries Inc.
Docket Date 2024-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 45 days - 7/29/24
On Behalf Of Southern States Nurseries Inc.
Docket Date 2024-05-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Dominic Jerome Broadus, Sr.
View View File
Docket Date 2024-05-06
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 5 pages - Supplement 2
Docket Date 2024-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dominic Jerome Broadus, Sr.
View View File
Docket Date 2024-05-01
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-120 pages - Supplement 1
Docket Date 2024-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Dominic Jerome Broadus, Sr.
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Dominic Jerome Broadus, Sr.
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern States Nurseries Inc.
Docket Date 2024-02-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Dominic Jerome Broadus, Sr.
View View File
Docket Date 2024-02-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dominic Jerome Broadus, Sr.
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dominic Jerome Broadus, Sr.
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern States Nurseries Inc.
Docket Date 2024-02-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 2310 pages
Docket Date 2024-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; certified; order appealed attached
On Behalf Of Dominic Jerome Broadus, Sr.
Docket Date 2024-01-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Dominic Jerome Broadus, Sr.
View View File
Docket Date 2024-10-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Southern States Nurseries Inc.
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3613485 Interstate 2024-05-01 32000 2023 2 2 Private(Property)
Legal Name SOUTHERN STATES NURSERIES INC
DBA Name -
Physical Address 5612 SOUTHERN STATES NURSERY RD, MACCLENNY, FL, 32063, US
Mailing Address 5612 SOUTHERN STATES NURSERY RD, MACCLENNY, FL, 32063, US
Phone (904) 402-1317
Fax -
E-mail RYANSSN@NEFCOM.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State