Search icon

PLANTATION SPICE GROWERS NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: PLANTATION SPICE GROWERS NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANTATION SPICE GROWERS NURSERY, 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: 17 Dec 1998 (26 years ago)
Document Number: P98000105105
FEI/EIN Number 650889715

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

Address: 21650 SW 137 AVE., GOULDS, FL, 33170
Mail Address: P O BOX 700204, GOULDS, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOLENY CHARLES J President PO BOX 700204, GOULDS, FL, 33170
SMOLENY CHARLES J Director PO BOX 700204, GOULDS, FL, 33170
SMOLENY CHARLES Agent 21650 SW 137 AVE, GOULDS, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 21650 SW 137 AVE., GOULDS, FL 33170 -
CHANGE OF MAILING ADDRESS 2004-04-12 21650 SW 137 AVE., GOULDS, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000151211 LAPSED 14-22608-CIV-MORENO SOUTHERN DISTRICT OF FLORIDA 2016-01-19 2021-03-01 $33,531.00 RAMIRO AGUILAR C/O ANTHONY F. SANCHEZ, P.A., 6701 SUNSET DRIVE, SUITE 101, MIAMI, FL, 33143
J16000089155 TERMINATED 15-06926-CA-05 11TH CIRCUIT MIAMI-DADE FL 2014-08-07 2021-02-01 $914,550.60 PRODUCERS AGRICULTURE INSURANCE COMPANY, 2025 SOUTH HUGHES, AMARILLO, TX 79109

Court Cases

Title Case Number Docket Date Status
PLANTATION SPICE GROWERS NURSERY, INC. VS STATE OF FLORIDA DEPARTMENT OF REVENUE 3D2016-0601 2016-03-15 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
DOR-2016-011-FOI

Parties

Name PLANTATION SPICE GROWERS NURSERY, INC.
Role Appellant
Status Active
Representations Alan K. Marcus
Name Department of Revenue
Role Appellee
Status Active
Representations Timothy E. Dennis
Name ANDREA MORELAND
Role Judge/Judicial Officer
Status Active
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-20
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Department of Revenue is hereby dismissed.
Docket Date 2016-06-17
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of PLANTATION SPICE GROWERS NURSERY, INC.
Docket Date 2016-06-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2016-05-02
Type Record
Subtype Index
Description Index ~ of record on appeal
Docket Date 2016-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Corrected and certified.
Docket Date 2016-03-17
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of PLANTATION SPICE GROWERS NURSERY, INC.
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State