Search icon

HILLSBORO NURSERY, INC.

Company Details

Entity Name: HILLSBORO NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1975 (49 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 483081
FEI/EIN Number 59-1616040
Address: 4800 WEST HILLSBORO BLVD., COCONUT CR, FL 33073
Mail Address: 4800 W HILLSBORO BLVD, COCONUT CR, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HARTZ, RAY Agent 6980 NW 48 AVE, COCONUT CR, FL 33073

President

Name Role Address
HARTZ, RAY President 6980 N.W. 48 AVENUE, COCONUT CREEK, FL

Director

Name Role Address
HARTZ, RAY Director 6980 N.W. 48 AVENUE, COCONUT CREEK, FL
HARTZ, JOSEPHINE Director 6980 N.W. 48 AVENUE, COCONUT CREEK, FL

Secretary

Name Role Address
HARTZ, JOSEPHINE Secretary 6980 N.W. 48 AVENUE, COCONUT CREEK, FL

Treasurer

Name Role Address
HARTZ, JOSEPHINE Treasurer 6980 N.W. 48 AVENUE, COCONUT CREEK, FL

Vice President

Name Role Address
HARTZ, DEB Vice President 6980 N.W. 48 AVENUE, COCONUT CREEK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1993-04-23 4800 WEST HILLSBORO BLVD., COCONUT CR, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-17 4800 WEST HILLSBORO BLVD., COCONUT CR, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-17 6980 NW 48 AVE, COCONUT CR, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State