Search icon

PLANTATION SPICE GROWERS, INC. - Florida Company Profile

Company Details

Entity Name: PLANTATION SPICE GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANTATION SPICE GROWERS, 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: 29 Mar 1983 (42 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: G30768
FEI/EIN Number 592284583

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

Mail Address: PO BOX 700204, GOULDS, FL, 33170
Address: 21650 SW 137 AVE., GOULDS, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOLENY CHARLES President PO BOX 700204, GOULDS, FL, 33170
SMOLENY CHARLES Director PO BOX 700204, GOULDS, FL, 33170
SMOLENY CHARLES Agent 21650 S.W. 137 AVE, GOULDS, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 21650 SW 137 AVE., GOULDS, FL 33170 -
CHANGE OF MAILING ADDRESS 2002-05-14 21650 SW 137 AVE., GOULDS, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-02 21650 S.W. 137 AVE, GOULDS, FL 33170 -
REINSTATEMENT 1998-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000897644 LAPSED 312014CC000544 19TH JUDICIAL, INDIAN RIVER CO 2014-08-26 2019-09-11 $17,381.92 NORTH SOUTH SUPPLY, INC., 686 THIRD PLACE, VERO BEACH, FL 32962-3634

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-08-25
REINSTATEMENT 2010-03-04
ANNUAL REPORT 2008-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State