Search icon

ALL FLORIDA NURSERY & IRRIGATION SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA NURSERY & IRRIGATION SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA NURSERY & IRRIGATION SUPPLY, 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: 26 Oct 1976 (49 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 514385
FEI/EIN Number 591699660

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

Address: 621 NE 2ND PLACE, DANIA BEACH, FL, 33004, US
Mail Address: 621 NE 2ND PLACE, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLZSCHUH, JOHN President 621 NE 2ND PLACE, DANIA BEACH, FL, 33004
HOLZSCHUH, JOHN Agent 621 NE 2ND PLACE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 621 NE 2ND PLACE, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2017-04-28 621 NE 2ND PLACE, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 621 NE 2ND PLACE, DANIA BEACH, FL 33004 -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State