Search icon

SIMON'S NURSERIES, INC.

Company Details

Entity Name: SIMON'S NURSERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jun 1966 (59 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 305752
FEI/EIN Number 59-1508355
Address: 927 SOUTH NEW YORK AVENUE, LAKELAND, FL 33803
Mail Address: 1 GREYWICKE, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SIMON (JULIAN R.) Agent 1 GREYWICKE, LAKELAND, FL 33803

President

Name Role Address
SIMON, JULIAN R. President 1 GREYWICKE, LAKELAND, FL 33803

Director

Name Role Address
SIMON, JULIAN R. Director 1 GREYWICKE, LAKELAND, FL 33803

Secretary

Name Role Address
SIMON, SONDRA S. Secretary 1 GREYWICKE, LAKELAND, FL 33803

Treasurer

Name Role Address
SIMON, SONDRA S. Treasurer 1 GREYWICKE, LAKELAND, FL 33803

Vice President

Name Role Address
SIMON, ANGIE Vice President 927 S NEW YORK AVE., LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-10 927 SOUTH NEW YORK AVENUE, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2004-02-10 927 SOUTH NEW YORK AVENUE, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-10 1 GREYWICKE, LAKELAND, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-10-20
ANNUAL REPORT 1997-01-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State