Search icon

FLORIDA SEED COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SEED COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Nov 1979 (45 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 844708
FEI/EIN Number 591930739

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

Address: 303 N GROVE ST, SUITE 2, EUSTIS, FL, 32726, US
Mail Address: P.O. BOX 1589, OZARK, AL, 36361, US
ZIP code: 32726
County: Lake
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALLRED SHELTON E President PO BOX 1589, OZARK, AL, 36361
SANDELL GARY A Vice President PO BOX 1589, OZARK, AL, 36361
SANDELL GARY A Founder PO BOX 1589, OZARK, AL, 36361
SCHAUBLE CARL E EX PO BOX 1589, OZARK, AL, 36361
SCHAUBLE CARL E Vice President PO BOX 1589, OZARK, AL, 36361
CURTIS WENDY Agent 302 S. CENTER ST, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-20 303 N GROVE ST, SUITE 2, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2005-07-20 303 N GROVE ST, SUITE 2, EUSTIS, FL 32726 -
REGISTERED AGENT NAME CHANGED 2005-07-20 CURTIS, WENDY -
REGISTERED AGENT ADDRESS CHANGED 2005-07-20 302 S. CENTER ST, EUSTIS, FL 32726 -
NAME CHANGE AMENDMENT 1988-09-08 FLORIDA SEED COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110093853 0419700 1994-05-26 6000 SE 68TH STREET, OCALA, FL, 34478
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-05-26
Case Closed 1994-11-01

Related Activity

Type Complaint
Activity Nr 77006310
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B02
Issuance Date 1994-07-08
Abatement Due Date 1994-07-27
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-07-08
Abatement Due Date 1994-08-03
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-07-08
Abatement Due Date 1994-07-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1994-07-08
Abatement Due Date 1994-07-27
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-07-08
Abatement Due Date 1994-08-03
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-07-08
Abatement Due Date 1994-08-03
Nr Instances 2
Nr Exposed 5
Gravity 00

Date of last update: 03 Apr 2025

Sources: Florida Department of State