Search icon

PLANT FOOD SYSTEMS, INC.

Company Details

Entity Name: PLANT FOOD SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 1982 (43 years ago)
Document Number: F83538
FEI/EIN Number 592202395
Address: 2827 UNION STREET, ZELLWOOD, FL, 32798, US
Mail Address: P.O. BOX 775, ZELLWOOD, FL, 32798, US
ZIP code: 32798
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANT FOOD SYSTEMS, INC. DEFINED BENEFIT PLAN 2023 592202395 2024-09-03 PLANT FOOD SYSTEMS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 325300
Sponsor’s telephone number 4078897755
Plan sponsor’s address 2827 UNION STREET, ZELLWOOD, FL, 32798
PLANT FOOD SYSTEMS, INC. PROFIT SHARING PLAN 2023 592202395 2024-09-05 PLANT FOOD SYSTEMS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325300
Sponsor’s telephone number 4078897755
Plan sponsor’s address 2827 UNION STREET, ZELLWOOD, FL, 32798
PLANT FOOD SYSTEMS, INC. PROFIT SHARING PLAN 2022 592202395 2023-10-09 PLANT FOOD SYSTEMS, INC. 28
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325300
Sponsor’s telephone number 4078897755
Plan sponsor’s address 2827 UNION STREET, ZELLWOOD, FL, 32798
PLANT FOOD SYSTEMS, INC. PROFIT SHARING PLAN 2022 592202395 2024-09-03 PLANT FOOD SYSTEMS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325300
Sponsor’s telephone number 4078897755
Plan sponsor’s address 2827 UNION STREET, ZELLWOOD, FL, 32798
PLANT FOOD SYSTEMS, INC. DEFINED BENEFIT PLAN 2022 592202395 2023-10-09 PLANT FOOD SYSTEMS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 325300
Sponsor’s telephone number 4078897755
Plan sponsor’s address 2827 UNION STREET, ZELLWOOD, FL, 32798
PLANT FOOD SYSTEMS, INC. DEFINED BENEFIT PLAN 2021 592202395 2023-02-02 PLANT FOOD SYSTEMS, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 325300
Sponsor’s telephone number 4078897755
Plan sponsor’s address 2827 UNION STREET, ZELLWOOD, FL, 32798
PLANT FOOD SYSTEMS, INC. PROFIT SHARING PLAN 2021 592202395 2023-02-02 PLANT FOOD SYSTEMS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325300
Sponsor’s telephone number 4078897755
Plan sponsor’s address 2827 UNION STREET, ZELLWOOD, FL, 32798
PLANT FOOD SYSTEMS, INC. DEFINED BENEFIT PLAN 2020 592202395 2021-06-01 PLANT FOOD SYSTEMS, INC. 23
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 325300
Sponsor’s telephone number 4078897755
Plan sponsor’s address 2827 UNION STREET, ZELLWOOD, FL, 32798
PLANT FOOD SYSTEMS, INC. PROFIT SHARING PLAN 2020 592202395 2021-05-24 PLANT FOOD SYSTEMS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325300
Sponsor’s telephone number 4078897755
Plan sponsor’s address 2827 UNION STREET, ZELLWOOD, FL, 32798
PLANT FOOD SYSTEMS, INC. DEFINED BENEFIT PLAN 2020 592202395 2021-10-14 PLANT FOOD SYSTEMS, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 325300
Sponsor’s telephone number 4078897755
Plan sponsor’s address 2827 UNION STREET, ZELLWOOD, FL, 32798

Agent

Name Role Address
FABRY PAUL E Agent 18210 MCKINNEY RD, WINTER GARDEN, FL, 34787

Secretary

Name Role Address
FABRY, PATRICIA E Secretary 4566 N APOPKA VINELAND, ORLANDO, FL, 32818

Vice President

Name Role Address
BUFFKIN PATRICIA L Vice President 22401 LAKE SENECA RD, EUSTIS, FL, 32736

President

Name Role Address
FABRY PAUL E President P.O. BOX 784238, WINTER GARDEN, FL, 347784238

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
PLANT FOOD SYSTEMS, INC. VS MICHAEL S. IREY, THE UNIVERSITY, ETC., ET AL. 5D2014-3138 2014-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
12-CA-6163

Parties

Name PLANT FOOD SYSTEMS, INC.
Role Appellant
Status Active
Representations WILLIAM G. OSBORNE, Christopher R. Turner
Name MICHAEL S. IREY
Role Appellee
Status Active
Representations JOHN A. DEVAULT, I I I, DEVIN S. RADKAY, Jack J. Aiello, COURTNEY K. GRIMM, JOSEPH NEGRON, JR.
Name UNIVERSITY OF FLORIDA BOARD OF
Role Appellee
Status Active
Name UNITED STATES SUGAR CORPORATIO
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-12
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of MICHAEL S. IREY
Docket Date 2015-07-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-04-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ 3RD AMENDED
Docket Date 2015-04-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ 2ND AMENDED - JUDGE CHANGE
Docket Date 2015-03-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED - JUDGE CHANGE
Docket Date 2015-03-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
On Behalf Of Plant Food Systems, Inc
Docket Date 2015-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Plant Food Systems, Inc
Docket Date 2015-01-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL S. IREY
Docket Date 2014-12-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/31
On Behalf Of Plant Food Systems, Inc
Docket Date 2014-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL S. IREY
Docket Date 2014-12-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/14
On Behalf Of MICHAEL S. IREY
Docket Date 2014-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA William G. Osborne 0273783
Docket Date 2014-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Plant Food Systems, Inc
Docket Date 2014-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOL - E-FILED (1049 PAGES)
Docket Date 2014-09-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE W/IN 70 DAYS
Docket Date 2014-09-09
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of Plant Food Systems, Inc
Docket Date 2014-09-02
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/28/14
On Behalf Of Plant Food Systems, Inc
Docket Date 2014-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Jan 2025

Sources: Florida Department of State