Search icon

PLANT 4 HARVEST, INC.

Company Details

Entity Name: PLANT 4 HARVEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N16000011026
FEI/EIN Number 81-3361518
Address: 10810 boyette rd, RIVERVIEW, FL, 33568, US
Mail Address: 10810 Boyette Rd, Riverview, FL, 33568-9999, US
ZIP code: 33568
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Revivemin Inc Agent 10810 Boyette rd, RIVERVIEW, FL, 33568

Chief Executive Officer

Name Role Address
WYNN TIMOTHY Chief Executive Officer 10810 Boyette Rd, Riverview, FL, 335689999

Director

Name Role Address
Jones Ralph Director 10810 Boyette Rd, Riverview, FL, 335689999

Chief Operating Officer

Name Role Address
Tuman Keith Chief Operating Officer 10810 Boyette rd., Florida, FL, 33568

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059978 REVIVED MINISTRIES ACTIVE 2022-05-12 2027-12-31 No data PO BOX 1446, RIVERVIEW, FL, 33568
G20000127586 THE HARVEST COMMUNITY CHURCH ACTIVE 2020-10-01 2025-12-31 No data 9958 JONAS SALK DR. #202, RIVERVIEW, FL, 33578
G18000097159 HOPE CITY DENVER EXPIRED 2018-08-30 2023-12-31 No data 10254 HUNTERS HAVEN BLVD, RIVERVIEW, FL, 33578
G18000064868 DWELLING PLACE EXPIRED 2018-06-03 2023-12-31 No data 10254 HUNTERS HAVEN BLVD, RIVERVIEW, FL, 33578
G17000040324 SAVING GRACE REFUGE EXPIRED 2017-04-13 2022-12-31 No data 10410 TARA DR, SEMINOLE, FL, 33772
G16000138701 FAMILY WORSHIP CENTER EXPIRED 2016-12-25 2021-12-31 No data 10410 TARA DR, RIVERVIEW, FL, 33578
G16000137753 ALL NATIONS OUTREACH CENTER EXPIRED 2016-12-21 2021-12-31 No data 10254 HUNTERS HAVEN BLVD, RIVERVIEW, FL, 33578
G16000137755 SAVING GRACE VALLEY CHURCH EXPIRED 2016-12-21 2021-12-31 No data 7190 SEMINOLE BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-17 10810 boyette rd, 1446, RIVERVIEW, FL 33568 No data
REGISTERED AGENT NAME CHANGED 2022-07-17 Revivemin Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-17 10810 Boyette rd, 1446, RIVERVIEW, FL 33568 No data
CHANGE OF MAILING ADDRESS 2021-01-28 10810 boyette rd, 1446, RIVERVIEW, FL 33568 No data

Documents

Name Date
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-08-13
Domestic Non-Profit 2016-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State