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