Search icon

COUNTRY JOE'S NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY JOE'S NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY JOE'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 1979 (46 years ago)
Document Number: 609843
FEI/EIN Number 591889636

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

Address: 6151 SR 7, LAKE WORTH, FL, 33449, US
Mail Address: PO BOX 541265, LAKE WORTH, FL, 33454-1265, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLERT BRENDA President 9072 WINDING WOODS DR, LAKE WORTH, FL, 33467
INGRAM JO Vice President 423 Anchorage Lane, North Palm Beach, FL, 33408
Englert Brenda Agent 9072 WINDING WOODS DR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Englert, Brenda -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 6151 SR 7, LAKE WORTH, FL 33449 -
CHANGE OF MAILING ADDRESS 2003-04-14 6151 SR 7, LAKE WORTH, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-03 9072 WINDING WOODS DR, LAKE WORTH, FL 33467 -
NAME CHANGE AMENDMENT 1979-04-02 COUNTRY JOE'S NURSERY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7699708 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2008-04-15 2008-04-15 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient COUNTRY JOE'S NURSERY, INC.
Recipient Name Raw Y INC COUNTRY JOE'S NURSER
Recipient UEI NBVDF9R58496
Recipient DUNS 099070930
Recipient Address PO BOX 541265, LAKE WORTH, PALM BEACH, FLORIDA, 33454-1265
Obligated Amount 80000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4233167703 2020-05-01 0455 PPP 6151 STATE ROAD 7, LAKE WORTH, FL, 33449
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297895
Loan Approval Amount (current) 297895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33449-1601
Project Congressional District FL-22
Number of Employees 48
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301592.16
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State