Search icon

STEWARTS' CLARCONA NURSERY, INC.

Company Details

Entity Name: STEWARTS' CLARCONA NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1979 (45 years ago)
Date of dissolution: 05 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 05 Dec 2008 (16 years ago)
Document Number: 648538
FEI/EIN Number 59-1959869
Address: 5826 GILLIAM ROAD, ORLANDO, FL 32818
Mail Address: 5826 GILLIAM ROAD, ORLANDO, FL 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART, JEFFREY L. Agent 5826 GILLIAM ROAD, ORLANDO, FL 32818

Director

Name Role Address
STEWART, CLETUS C. Director 7733 CLARCONA OCOEE RD., ORLANDO, FL
STEWART, JEFFREY L. Director 5826 GILLIAM RD., ORLANDO, FL

Secretary

Name Role Address
STEWART, CLETUS C. Secretary 7733 CLARCONA OCOEE RD., ORLANDO, FL

Treasurer

Name Role Address
STEWART, CLETUS C. Treasurer 7733 CLARCONA OCOEE RD., ORLANDO, FL

President

Name Role Address
STEWART, JEFFREY L. President 5826 GILLIAM RD., ORLANDO, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-12-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-26 5826 GILLIAM ROAD, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 1988-02-26 5826 GILLIAM ROAD, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 1987-03-17 5826 GILLIAM ROAD, ORLANDO, FL 32818 No data

Documents

Name Date
CORAPVDWN 2008-12-05
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State