Search icon

GARDEN WORLD OF HUDSON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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