Search icon

FOUR-SEASON GROWERS INC. - Florida Company Profile

Company Details

Entity Name: FOUR-SEASON GROWERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR-SEASON 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: 05 Sep 2008 (17 years ago)
Date of dissolution: 03 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: P08000082030
FEI/EIN Number 263313123

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

Address: 14450 W. ANGLE ROAD, FT PIERCE, FL, 34945, US
Mail Address: 14450 W. ANGLE ROAD, FT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAN ABRAHAM President 14450 W. ANGLE ROAD, FT PIERCE, FL, 34945
BOO KIAN T Vice President 14450 W. ANGLE ROAD, FT PIERCE, FL, 34945
YANG JAE YONG Secretary 14450 W. ANGLE ROAD, FT PIERCE, FL, 34945
YANG JAE YONG Treasurer 14450 W. ANGLE ROAD, FT PIERCE, FL, 34945
YANG SUNG YOON Agent 14450 W. ANGLE ROAD, FT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-03 - -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 YANG, SUNG YOON -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-01-06 14450 W. ANGLE ROAD, FT PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 14450 W. ANGLE ROAD, FT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 14450 W. ANGLE ROAD, FT PIERCE, FL 34945 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000684793 ACTIVE 1000000844266 ST LUCIE 2019-10-10 2039-10-16 $ 7,686.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-11-08
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State