Search icon

TAMPA WHOLESALE NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA WHOLESALE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA WHOLESALE NURSERY, 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: 31 May 1978 (47 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 573999
FEI/EIN Number 591826387

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

Address: 3216 MCINTOSH RD., DOVER, FL, 33527, US
Mail Address: 3216 MCINTOSH RD., DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
davis steven w Agent 3224 MCINTOSH RD, DOVER, FL, 33527
DAVIS, ROY G President 3224 MCINTOSH ROAD, DOVER, FL, 33527
DAVIS, LETA Secretary 3224 MCINTOSH ROAD, DOVER, FL, 33527
DAVIS, LETA Treasurer 3224 MCINTOSH ROAD, DOVER, FL, 33527
DAVIS, STEVEN W Vice President 3216 MCINTOSH RD., DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 davis, steven w -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3216 MCINTOSH RD., DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2012-04-30 3216 MCINTOSH RD., DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-07 3224 MCINTOSH RD, DOVER, FL 33527 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000897438 LAPSED 29-2014CA-005363 THIRTEENTH JUDICIAL COURT 2014-08-28 2019-09-11 $19,746.97 TRIANGLE CHEMICAL COMPANY, 206 LOWER ELM STREET, MACON, GA 31208
J13001246355 TERMINATED 1000000519905 HILLSBOROU 2013-08-01 2033-08-07 $ 12,232.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001076737 TERMINATED 1000000515287 HILLSBOROU 2013-05-28 2033-06-07 $ 8,877.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000546995 TERMINATED 1000000477124 HILLSBOROU 2013-02-27 2033-03-06 $ 8,635.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000193889 TERMINATED 1000000378644 HILLSBOROU 2013-01-14 2033-01-23 $ 6,639.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000882319 TERMINATED 1000000370728 HILLSBOROU 2012-11-19 2032-11-28 $ 371.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State