Search icon

SOWING SEEDS FARMS INC

Company Details

Entity Name: SOWING SEEDS FARMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2020 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2022 (3 years ago)
Document Number: P20000077606
FEI/EIN Number 85-3465444
Address: 7231 River Country Drive, Weeki Wachee, FL, 34607, US
Mail Address: 7231 River Country Drive, Weeki Wachee, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOWING SEEDS FARMS INC 2022 833465444 2023-05-03 SOWING SEEDS FARMS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 111900
Sponsor’s telephone number 5163301295
Plan sponsor’s address 3127 GLENBROOK AVE, SPRING HILL, FL, 34608

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DUNMIRE RACHEL Agent 7231 River Country Drive, Weeki Wachee, FL, 34607

President

Name Role Address
DUNMIRE RACHEL President 7231 River Country Drive, Weeki Wachee, FL, 34607

Treasurer

Name Role Address
DUNMIRE RACHEL Treasurer 7231 River Country Drive, Weeki Wachee, FL, 34607

Secretary

Name Role Address
DUNMIRE RACHEL Secretary 7231 River Country Drive, Weeki Wachee, FL, 34607

Vice President

Name Role Address
DUNMIRE RACHEL Vice President 7231 River Country Drive, Weeki Wachee, FL, 34607

Director

Name Role Address
DUNMIRE MARCUS Director 7231 River Country Drive, Weeki Wachee, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061147 THE NEW STREET PROJECT ACTIVE 2021-05-03 2026-12-31 No data 3127 GLENBROOK AVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 7231 River Country Drive, Weeki Wachee, FL 34607 No data
CHANGE OF MAILING ADDRESS 2023-01-13 7231 River Country Drive, Weeki Wachee, FL 34607 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 7231 River Country Drive, Weeki Wachee, FL 34607 No data
AMENDMENT 2022-07-11 No data No data
AMENDMENT 2022-05-09 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-09 DUNMIRE, RACHEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000569226 TERMINATED 1000001006740 HERNANDO 2024-08-19 2034-09-04 $ 821.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-13
Amendment 2022-07-11
Amendment 2022-05-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-05
Domestic Profit 2020-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State