Search icon

SEMINOLE GROWERS, INC.

Company Details

Entity Name: SEMINOLE GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000016881
FEI/EIN Number 650920566
Address: 75 W PALM DR, FLORIDA CITY, FL, 33034
Mail Address: P.O. BOX 349167, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KIM POWELL Agent 75 W PALM DR, FLORIDA CITY, FL, 33034

President

Name Role Address
COPE L DIANE E President 17651 NW 256 ST, HIGH SPRINGS, FL, 32643

Vice President

Name Role Address
COPE ORRIN Vice President 17651 NW 256 ST, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-30 KIM, POWELL No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 75 W PALM DR, FLORIDA CITY, FL 33034 No data
CHANGE OF MAILING ADDRESS 2009-03-23 75 W PALM DR, FLORIDA CITY, FL 33034 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 75 W PALM DR, FLORIDA CITY, FL 33034 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001793885 TERMINATED 1000000554651 MIAMI-DADE 2013-11-20 2033-12-26 $ 11,057.09 STATE OF FLORIDA2087651

Documents

Name Date
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-08-23
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State