Search icon

GARDENS EDGE GROWERS, INC. - Florida Company Profile

Company Details

Entity Name: GARDENS EDGE GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDENS EDGE 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: 05 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: P97000040571
FEI/EIN Number 593446238

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12405 PLAYLEY GREEN CT., JACKSONVILLE, FL, 32246
Mail Address: P.O. Box 8459, JACKSONVILLE, FL, 32239, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEALE PATRICIA Chief Executive Officer 12405 PLAYLEY GREEN CT., JACKSONVILLE, FL, 32246
Stageman Jerome Jr. President P.O. Box 8459, JACKSONVILLE, FL, 32239
Stagemen Jerry Secretary P.O. Box 8459, JACKSONVILLE, FL, 32239
VEALE PATRICIA Agent 12405 PLAYLEY GREEN CT., JACKSONVILLE, FL, 32246

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2148768404 2021-02-03 0491 PPS 12405 Playley Green Ct, Jacksonville, FL, 32246-7036
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36875
Loan Approval Amount (current) 36875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-7036
Project Congressional District FL-05
Number of Employees 5
NAICS code 111421
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37173.03
Forgiveness Paid Date 2021-12-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State