Entity Name: | FOUR B'S NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Dec 1978 (46 years ago) |
Date of dissolution: | 13 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2021 (4 years ago) |
Document Number: | 595954 |
FEI/EIN Number | 59-1872497 |
Mail Address: | P O Box 480155, Delray Beach, FL 33448 |
Address: | 10290 W Atlantic Ave, #480155, Delray Beach, FL 33448 |
ZIP code: | 33448 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS, ROGER W. | Agent | 10290 W ATLANTIC AVE #489155, Delray Beach, FL 33448 |
Name | Role | Address |
---|---|---|
BROOKS, ROGER W. | President | P O Box 480155, Delray Beach, FL 33448 |
Name | Role | Address |
---|---|---|
BROOKS, ROGER W. | Director | P O Box 480155, Delray Beach, FL 33448 |
BROOKS, JANICE L | Director | P O Box 480155, Delray Beach, FL 33448 |
Name | Role | Address |
---|---|---|
BROOKS, JANICE L | Vice President | P O Box 480155, Delray Beach, FL 33448 |
Name | Role | Address |
---|---|---|
BROOKS, JANICE L | Secretary | P O Box 480155, Delray Beach, FL 33448 |
Name | Role | Address |
---|---|---|
BROOKS, JANICE L | Treasurer | P O Box 480155, Delray Beach, FL 33448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 10290 W Atlantic Ave, #480155, Delray Beach, FL 33448 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 10290 W ATLANTIC AVE #489155, Delray Beach, FL 33448 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 10290 W Atlantic Ave, #480155, Delray Beach, FL 33448 | No data |
REINSTATEMENT | 1989-10-31 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1986-04-10 | BROOKS, ROGER W. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-13 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State