Search icon

REDLAND NURSERY, INC.

Company Details

Entity Name: REDLAND NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Apr 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: 567894
FEI/EIN Number 59-1806749
Address: 18455 S.W. 264th ST., HOMESTEAD, FL 33031
Mail Address: 18455 S.W. 264th ST., HOMESTEAD, FL 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Fischler, Michael A, Esq. Agent 1000 South Andrews Avenue, Fort Lauderdale, FL 33316

Vice President

Name Role Address
Robertson, Reese L Vice President 18455 S.W. 264th ST., HOMESTEAD, FL 33031

Director

Name Role Address
Robertson, Jenifer Director 18455 S.W. 264th ST., HOMESTEAD, FL 33031
DEMOTT, JEFFREY C Director 18455 S.W. 264TH ST., HOMESTEAD, FL 33031

President

Name Role Address
DEMOTT, JEFFREY C President 18455 S.W. 264TH ST., HOMESTEAD, FL 33031

Secretary

Name Role Address
DEMOTT, JEFFREY C Secretary 18455 S.W. 264TH ST., HOMESTEAD, FL 33031

Treasurer

Name Role Address
DEMOTT, JEFFREY C Treasurer 18455 S.W. 264TH ST., HOMESTEAD, FL 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069540 SURTERRA THERAPEUTICS 2 EXPIRED 2015-07-03 2020-12-31 No data 18455 SW 264TH STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-05 Fischler, Michael A, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 1000 South Andrews Avenue, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 18455 S.W. 264th ST., HOMESTEAD, FL 33031 No data
CHANGE OF MAILING ADDRESS 2015-02-26 18455 S.W. 264th ST., HOMESTEAD, FL 33031 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-15
Amendment 2019-04-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State