Entity Name: | GARDEN WORLD OF HUDSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARDEN WORLD OF HUDSON, 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: | 11 Feb 1974 (51 years ago) |
Document Number: | 446144 |
FEI/EIN Number |
591527015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14162 BUCZAK RD, BROOKSVILLE, FL, 34614, US |
Mail Address: | 14162 BUCZAK RD, BROOKSVILLE, FL, 34614, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METTLER, MICHAEL L. | President | 14162 BUCZAK RD, BROOKSVILLE, FL, 34614 |
METTLER, MICHAEL L. | Vice President | 14162 BUCZAK RD, BROOKSVILLE, FL, 34614 |
METTLER, TRACY S. | Treasurer | 14162 BUCZAK RD, BROOKSVILLE, FL, 34614 |
KALTENBACH (DONALD F.) | Agent | 7716 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34552 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 14162 BUCZAK RD, BROOKSVILLE, FL 34614 | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 14162 BUCZAK RD, BROOKSVILLE, FL 34614 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-03-28 | 7716 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34552 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State