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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State