Search icon

BLODGETT GARDENS & NURSERY INC - Florida Company Profile

Company Details

Entity Name: BLODGETT GARDENS & NURSERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLODGETT GARDENS & 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: 28 Mar 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 1994 (31 years ago)
Document Number: 343768
FEI/EIN Number 591262480

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

Address: 1700 FAIRVIEW SHORES DR, ORLANDO, FL, 32804-1132, US
Mail Address: 1700 FAIRVIEW SHORES DR, ORLANDO, FL, 32804-1132, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCISCO MICHAEL P President 1700 FAIRVIEW SHORES DR, ORLANDO, FL, 328041132
FRANCISCO, MICHAEL P. Agent 1700 FAIRVIEW SHORES DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1700 FAIRVIEW SHORES DR, ORLANDO, FL 32804-1132 -
CHANGE OF MAILING ADDRESS 2023-01-23 1700 FAIRVIEW SHORES DR, ORLANDO, FL 32804-1132 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1700 FAIRVIEW SHORES DR, ORLANDO, FL 32804 -
REINSTATEMENT 1994-05-20 - -
REGISTERED AGENT NAME CHANGED 1994-05-20 FRANCISCO, MICHAEL P. -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000185299 TERMINATED 1000000304319 ORANGE 2012-11-21 2023-01-23 $ 477.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State