Search icon

GARDENS EDGE GROWERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GARDENS EDGE GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2016 (9 years ago)
Document Number: P97000040571
FEI/EIN Number 593446238
Mail Address: P.O. Box 8459, JACKSONVILLE, FL, 32239, US
Address: 10521 168th, McAlpin, FL, 32062, US
ZIP code: 32062
City: McAlpin
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEALE PATRICIA Chief Executive Officer POB 8459, JACKSONVILLE, FL, 32239
Stageman Jerome Jr. President P.O. Box 8459, JACKSONVILLE, FL, 32239
Stagemen Jerry Secretary P.O. Box 8459, JACKSONVILLE, FL, 32239
VEALE PATRICIA Agent 3017 Southern Hills W, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08161900357 GOING GREEN PLANTS EXPIRED 2008-06-09 2013-12-31 - POB 8459, JACKSONVILLE, FL, 32239
G08161900311 SUNSET SPECIALTY GROUNDCOVERS EXPIRED 2008-06-09 2013-12-31 - POB 8459, JACKSONVILLE, FL, 32239

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 12405 PLAYLEY GREEN CT., JACKSONVILLE, FL 32246 -
REINSTATEMENT 2016-12-01 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 VEALE, PATRICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 12405 PLAYLEY GREEN CT., JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 12405 PLAYLEY GREEN CT., JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-12-01
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36875.00
Total Face Value Of Loan:
36875.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33000.00
Total Face Value Of Loan:
33000.00

Trademarks

Serial Number:
77287488
Mark:
NEEDLEPOINT ORNAMENTAL PEANUT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2007-09-24
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
NEEDLEPOINT ORNAMENTAL PEANUT

Goods And Services

For:
ornamental plants of the peanut family with a long slender leaf grown in containers and rolls
First Use:
2003-08-08
International Classes:
031 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,380.63
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $33,000
Jobs Reported:
5
Initial Approval Amount:
$36,875
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,875
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,173.03
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $36,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State