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 |
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 |
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 | - | - |
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 |
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