Search icon

3 SEASONS GROWERS INC

Company Details

Entity Name: 3 SEASONS GROWERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2010 (14 years ago)
Document Number: P10000076622
FEI/EIN Number 273501485
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

Agent

Name Role Address
FERKUL STANLEY C Agent 1017 Tanner Road, PLANT CITY, FL, 33566

Director

Name Role Address
Ferkul Stanley C Director 1017 Tanner Road, plant city, FL, 33566

President

Name Role Address
Ferkul Stanley C President 1017 Tanner Road, plant city, FL, 33566

Secretary

Name Role Address
Ferkul Stanley C Secretary 1017 Tanner Road, plant city, FL, 33566

Treasurer

Name Role Address
Ferkul Stanley C Treasurer 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 No data
CHANGE OF MAILING ADDRESS 2017-09-20 1017 Tanner Road, PLANT CITY, FL 33566 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-20 1017 Tanner Road, PLANT CITY, FL 33566 No data

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 Feb 2025

Sources: Florida Department of State