Search icon

SEA ISLE GROWERS, INC. - Florida Company Profile

Company Details

Entity Name: SEA ISLE GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA ISLE 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: 13 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000060392
FEI/EIN Number 582642782

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

Address: 6311 GA HWY 86, SOPERTON, GA, 30457, US
Mail Address: 6311 GA HWY 86, SOPERTON, GA, 30457, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE HOMER President 4580 SE BRIDGE ROAD, HOBE SOUND, FL, 33475
GREENE HOMER Director 4580 SE BRIDGE ROAD, HOBE SOUND, FL, 33475
JENNINGS PHIL I Treasurer 6311 GA HWY 86, SOPERTON, GA, 30457
JENNINGS PHIL I Secretary 6311 GA HWY 86, SOPERTON, GA, 30457
JENNINGS PHIL I Director 6311 GA HWY 86, SOPERTON, GA, 30457
ALLEN JAIMIE Vice President 427 PIKE CREEK TURF CIRCLE, ADEL, GA, 31620
ALLEN JAIMIE Director 427 PIKE CREEK TURF CIRCLE, ADEL, GA, 31620
GREENE HOMER C Agent 4580 SE BRIDGE ROAD, HOBE SOUND, FL, 33475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 6311 GA HWY 86, SOPERTON, GA 30457 -
CHANGE OF MAILING ADDRESS 2010-06-17 6311 GA HWY 86, SOPERTON, GA 30457 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 4580 SE BRIDGE ROAD, HOBE SOUND, FL 33475 -
REGISTERED AGENT NAME CHANGED 2005-07-07 GREENE, HOMER C -

Documents

Name Date
ANNUAL REPORT 2012-08-18
ANNUAL REPORT 2011-08-19
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State