Search icon

PLANTATION SPICE GROWERS NURSERY, INC.

Company Details

Entity Name: PLANTATION SPICE GROWERS NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 1998 (26 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
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMOLENY CHARLES Agent 21650 SW 137 AVE, GOULDS, FL, 33170

President

Name Role Address
SMOLENY CHARLES J President PO BOX 700204, GOULDS, FL, 33170

Director

Name Role Address
SMOLENY CHARLES J Director PO BOX 700204, GOULDS, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 21650 SW 137 AVE., GOULDS, FL 33170 No data
CHANGE OF MAILING ADDRESS 2004-04-12 21650 SW 137 AVE., GOULDS, FL 33170 No data

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

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 Feb 2025

Sources: Florida Department of State