Search icon

3 SEASONS GROWERS INC - Florida Company Profile

Company Details

Entity Name: 3 SEASONS GROWERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 SEASONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2010 (15 years ago)
Document Number: P10000076622
FEI/EIN Number 273501485

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

Address: 1017 Tanner Road, PLANT CITY, FL, 33566, US
Mail Address: 1017 Tanner Road, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferkul Stanley C Director 1017 Tanner Road, plant city, FL, 33566
Ferkul Stanley C President 1017 Tanner Road, plant city, FL, 33566
Ferkul Stanley C Secretary 1017 Tanner Road, plant city, FL, 33566
Ferkul Stanley C Treasurer 1017 Tanner Road, plant city, FL, 33566
FERKUL STANLEY C Agent 1017 Tanner Road, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-20 1017 Tanner Road, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2017-09-20 1017 Tanner Road, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-20 1017 Tanner Road, PLANT CITY, FL 33566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000127031 TERMINATED 1000000861384 HILLSBOROU 2020-02-24 2040-02-26 $ 637.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000562312 TERMINATED 1000000837581 HILLSBOROU 2019-08-15 2029-08-21 $ 343.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000080327 TERMINATED 1000000733729 HILLSBOROU 2017-01-31 2037-02-10 $ 1,677.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State