PLANTATION SPICE GROWERS NURSERY, INC. - Florida Company Profile

Entity Name: | PLANTATION SPICE GROWERS NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Dec 1998 (27 years ago) |
Document Number: | P98000105105 |
FEI/EIN Number | 650889715 |
Address: | 21650 SW 137 AVE., GOULDS, FL, 33170 |
Mail Address: | P O BOX 700204, GOULDS, FL, 33170 |
ZIP code: | 33170 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLANTATION SPICE GROWERS NURSERY, INC. VS STATE OF FLORIDA DEPARTMENT OF REVENUE | 3D2016-0601 | 2016-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State