Search icon

SOUTHERN PRIDE TREE FARM, INC.

Company Details

Entity Name: SOUTHERN PRIDE TREE FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 1998 (27 years ago)
Document Number: P98000050376
FEI/EIN Number 593526889
Address: 6410 NW 42ND CT, BELL, FL, 32619, US
Mail Address: 6410 NW 42ND CT, BELL, FL, 32619, US
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN PRIDE TREE FARM, INC. 401(K) PLAN 2017 593526889 2018-10-03 SOUTHERN PRIDE TREE FARM, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 111300
Sponsor’s telephone number 3869353636
Plan sponsor’s address 6410 NW 42ND CT, BELL, FL, 32619
SOUTHERN PRIDE TREE FARM, INC. 401(K) PLAN 2016 593526889 2017-08-14 SOUTHERN PRIDE TREE FARM, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 111300
Sponsor’s telephone number 3869353636
Plan sponsor’s address 6410 NW 42ND CT, BELL, FL, 32619

Agent

Name Role Address
GRAY JAMES E Agent 6410 NW 42 CT, BELL, FL, 32619

Director

Name Role Address
GRAY JAMES E Director 6410 N.W. 42ND COURT, BELL, FL, 32619

Vice President

Name Role Address
Gray Terry L Vice President 6410 NW 42ND CT, BELL, FL, 32619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 GRAY, JAMES E No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 6410 NW 42ND CT, BELL, FL 32619 No data
CHANGE OF MAILING ADDRESS 2015-04-09 6410 NW 42ND CT, BELL, FL 32619 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 6410 NW 42 CT, BELL, FL 32619 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State