Search icon

KERRY'S NURSERY, INC.

Company Details

Entity Name: KERRY'S NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1979 (45 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 637923
FEI/EIN Number 59-1949657
Address: 580 Hamilton Rd, Jacksonville, OR 97530
Mail Address: 580 Hamilton Rd, Jacksonville, OR 97530
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KERRY'S NURSERY, INC. 401(K) PLAN 2015 591949657 2016-08-24 KERRY'S NURSERY, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 111400
Sponsor’s telephone number 3052815115
Plan sponsor’s mailing address PO BOX 561029, MIAMI, FL, 33256
Plan sponsor’s address 8821 SW 136TH STREET, MIAMI, FL, 33256

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing NANCY HARTER
Valid signature Filed with authorized/valid electronic signature
KERRY'S NURSERY, INC. 401(K) PLAN 2012 591949657 2013-10-15 KERRY'S NURSERY, INC. 191
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 111400
Sponsor’s telephone number 3052477096
Plan sponsor’s mailing address 21840 SW 258TH ST, HOMESTEAD, FL, 33031
Plan sponsor’s address 21840 SW 258TH ST, HOMESTEAD, FL, 33031

Plan administrator’s name and address

Administrator’s EIN 591949657
Plan administrator’s name KERRY'S NURSERY, INC.
Plan administrator’s address 21840 SW 258TH ST, HOMESTEAD, FL, 33031
Administrator’s telephone number 3052477096

Number of participants as of the end of the plan year

Active participants 165
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 156
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing SERGIO ESCALONA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing NANCY HARTER
Valid signature Filed with authorized/valid electronic signature
KERRY'S NURSERY, INC. 401(K) PLAN 2011 591949657 2012-10-15 KERRY'S NURSERY, INC. 223
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 111400
Sponsor’s telephone number 3052477096
Plan sponsor’s mailing address 21840 SW 258TH ST, HOMESTEAD, FL, 33031
Plan sponsor’s address 21840 SW 258TH ST, HOMESTEAD, FL, 33031

Plan administrator’s name and address

Administrator’s EIN 591949657
Plan administrator’s name KERRY'S NURSERY, INC.
Plan administrator’s address 21840 SW 258TH ST, HOMESTEAD, FL, 33031
Administrator’s telephone number 3052477096

Number of participants as of the end of the plan year

Active participants 161
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 104
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing SERGIO ESCALONA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing NANCY HARTER
Valid signature Filed with authorized/valid electronic signature
KERRY'S NURSERY, INC. 401(K) PLAN 2010 591949657 2011-10-12 KERRY'S NURSERY, INC. 272
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 111400
Sponsor’s telephone number 3052477096
Plan sponsor’s mailing address 21840 SW 258TH ST, HOMESTEAD, FL, 33031
Plan sponsor’s address 21840 SW 258TH ST, HOMESTEAD, FL, 33031

Plan administrator’s name and address

Administrator’s EIN 591949657
Plan administrator’s name KERRY'S NURSERY, INC.
Plan administrator’s address 21840 SW 258TH ST, HOMESTEAD, FL, 33031
Administrator’s telephone number 3052477096

Number of participants as of the end of the plan year

Active participants 200
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 23
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 111
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing SERGIO ESCALONA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing NANCY HARTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
HERNDON, KERRY L President 580 Hamilton Rd, Jacksonville, OR 97530

Director

Name Role Address
HERNDON, KERRY L Director 580 Hamilton Rd, Jacksonville, OR 97530
HARTER, NANCY L Director 580 Hamilton Rd, Jacksonville, OR 97530

Vice President

Name Role Address
HARTER, NANCY L Vice President 580 Hamilton Rd, Jacksonville, OR 97530

Secretary

Name Role Address
HARTER, NANCY L Secretary 580 Hamilton Rd, Jacksonville, OR 97530

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029067 TWYFORD INTERNATIONAL EXPIRED 2011-03-22 2016-12-31 No data 4051 FUDGE ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 580 Hamilton Rd, Jacksonville, OR 97530 No data
CHANGE OF MAILING ADDRESS 2020-06-18 580 Hamilton Rd, Jacksonville, OR 97530 No data
REGISTERED AGENT NAME CHANGED 2015-04-28 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 No data
NAME CHANGE AMENDMENT 2007-06-11 KERRY'S NURSERY, INC. No data
AMENDMENT AND NAME CHANGE 1984-01-23 KERRY'S BROMELIAD NURSERY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000026197 ACTIVE 2015-CA-004398-O ORANGE COUNTY / 9TH CIRCUIT 2021-12-22 2027-01-13 $4,412,735.37 SUNSHINE WELLNESS OF AMERICA LLC, 1301 WEST FAIRBANKS AVE, WINTER PARK, FL 32789
J16000372486 LAPSED 13-028329 CA 24 11TH CIR. CT., MIAMI-DADE, FL 2016-04-27 2021-06-20 $373,050.00 FRZ GROUP, LLC, 18700 SW 272 ST, HOMESTEAD, FL 33031
J10000630043 TERMINATED 1000000174296 DADE 2010-05-26 2030-06-02 $ 4,597.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
KERRY HERNDON VS SUNSHINE WELLNESS OF AMERICA, LLC, CAPITAL LAND GROUP II, LLC, KERRY’S NURSERY INC., NANCY HARTER, JAMES VEIGLE, AND TOREN VEIGLE 5D2020-1520 2020-07-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-004398-O

Parties

Name Kerry Herndon
Role Petitioner
Status Active
Representations Jason B. Sherry
Name CAPITAL LAND GROUP II LLC
Role Respondent
Status Active
Name Nancy Harter
Role Respondent
Status Active
Name Toren J. Veigle
Role Respondent
Status Active
Name James Veigle
Role Respondent
Status Active
Name KERRY'S NURSERY, INC.
Role Respondent
Status Active
Name SUNSHINE WELLNESS OF AMERICA LLC
Role Respondent
Status Active
Representations Robert J. Stovash, Matthew J. Pearce
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-13
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR SANCTIONS IN FORM OF ATTYS. FEES AND COSTS; FOR MERIT PANEL CONSIDERATION
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-08-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/20 ORDER (FOR RS, JAMES VEIGLE AND TOREN VEIGLE)
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-07-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-07-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Kerry Herndon
Docket Date 2020-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE APX W/IN 10 DAYS
Docket Date 2020-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Kerry Herndon
Docket Date 2020-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/13/2020
On Behalf Of Kerry Herndon
Docket Date 2020-11-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-10-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS 8/13 MOT DENIED
Docket Date 2020-08-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SANCTIONS
On Behalf Of Kerry Herndon
Docket Date 2020-08-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-08-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-08-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of Kerry Herndon
Docket Date 2020-08-17
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Kerry Herndon
SUNSHINE WELLNESS OF AMERICA, LLC, AND CAPITAL LAND GROUP II, LLC, VS KERRY'S NURSERY INC., KERRY HERNDON, NANCY HARTER, JAMES VEIGLE, AND TOREN VEIGLE 5D2020-1078 2020-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-004398-O

Parties

Name CAPITAL LAND GROUP II LLC
Role Appellant
Status Active
Name SUNSHINE WELLNESS OF AMERICA LLC
Role Appellant
Status Active
Representations Robert J. Stovash, Matthew J. Pearce
Name Toren J. Veigle
Role Appellee
Status Active
Name KERRY'S NURSERY, INC.
Role Appellee
Status Active
Representations Jason B. Sherry
Name Kerry Herndon
Role Appellee
Status Active
Name Nancy Harter
Role Appellee
Status Active
Name James Veigle
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jason B. Sherry 102218
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ IB W/IN 70 DAYS
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE ~ TO 7/13 ORDER
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-07-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 7 DAYS - MOT EXTEND MED DEADLINE
Docket Date 2020-07-10
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-05-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ VACATED 7/21
Docket Date 2020-05-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-05-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ VACATED 7/21
Docket Date 2021-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/19
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2021-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2021-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 117 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ AEs TO SUPP THE ROA BY 3/25; ANSWER BRF W/IN 15 DAYS THEREOF
Docket Date 2021-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2021-02-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2021-01-29
Type Response
Subtype Response
Description RESPONSE ~ PER 1/19 ORDER
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2021-01-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AAs TO FILE RESPONSE TO MOTION TO SUPP
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/14
Docket Date 2020-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF BY 11/10
Docket Date 2020-10-22
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-10-06
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ MOTION TO CORRECT CAPTION GRANTED; OTHER REQUESTS DENIED
Docket Date 2020-09-29
Type Response
Subtype Response
Description RESPONSE ~ PER 9/22 ORDER
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2020-09-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - CORR CASE CAPTION
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 3566 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE CAPTION AND DETERMINE JURISDICTION
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-09-18
Type Response
Subtype Response
Description RESPONSE ~ PER 9/15 ORDER
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-09-15
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2020-09-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-05-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Robert J. Stovash 769320
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-04-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-04-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/24/2020
On Behalf Of Sunshine Wellness of America, LLC

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State