Search icon

HALL'S NURSERIES, INC. - Florida Company Profile

Company Details

Entity Name: HALL'S NURSERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALL'S NURSERIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 1972 (52 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 413682
FEI/EIN Number 591438085

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

Address: 2008 Pond Ridge Court, Fleming Island, FL, 32003, US
Mail Address: 2008 Pond Ridge Court, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODBREAD,ROBERT Vice President 2130 TREASURE POINT ROAD, GREEN COVE SPRINGS, FL, 32043
HALL, JOSEPH D. Agent 2140 TREASURE PT RD, GREEN COVE SPRINGS, FL, 32043
HALL, G.E. Vice President 2190 AARON DRIVE, GREEN COVE SPRINGS, FL, 32043
HALL, G.E. Director 2190 AARON DRIVE, GREEN COVE SPRINGS, FL, 32043
HALL, RUSSELL L. Vice President 1898 COMMODORE PT DR, Fleming Island, FL, 32003
HALL, RUSSELL L. Director 1898 COMMODORE PT DR, Fleming Island, FL, 32003
HALL -J D- CO INC President -
HALL -J D- CO INC Director -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 2008 Pond Ridge Court, Unit 1304, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2013-02-15 2008 Pond Ridge Court, Unit 1304, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 1989-03-31 HALL, JOSEPH D. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-31 2140 TREASURE PT RD, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State