Search icon

WHITE SAND NURSERIES, INC. - Florida Company Profile

Company Details

Entity Name: WHITE SAND NURSERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE SAND NURSERIES, 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: 26 Dec 1979 (45 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 649387
FEI/EIN Number 591955949

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

Address: 602 HERMIT SMITH ROAD, APOPKA, FL, 32703, US
Mail Address: P.O. BOX 968, PLYMOUTH, FL, 32768, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITE SAND NURSERIES INC 401 (K) PROFIT SHARING & TRUST 2016 591955949 2017-12-27 WHITE SAND NURSERIES 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Plan sponsor’s address PO BOX 968, PLYMOUTH, FL, 327680968

Signature of

Role Plan administrator
Date 2017-12-27
Name of individual signing RODNEY HOGSHEAD
Valid signature Filed with authorized/valid electronic signature
WHITE SAND NURSERIES INC 401 (K) PROFIT SHARING PLAN & TRUST 2015 591955949 2017-12-27 WHITE SAND NURSERIES 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 4078861135
Plan sponsor’s address PO BOX 968, PLYMOUTH, FL, 327680968

Signature of

Role Plan administrator
Date 2017-12-27
Name of individual signing RODNEY HOGSHEAD
Valid signature Filed with authorized/valid electronic signature
WHITE SAND NURSERIES INC 401 K PROFIT SHARING PLAN TRUST 2014 591955949 2015-07-15 WHITE SAND NURSERIES 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 4078861135
Plan sponsor’s address PO BOX 968, PLYMOUTH, FL, 327680968

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing RODNEY HOGSHEAD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GILDEA WILLIAM A President 368 WASHINGTON STREET, DEDHAM, MA, 02026
GILDEA WILLIAM A Director 368 WASHINGTON STREET, DEDHAM, MA, 02026
HAWLEY CAROL Agent 602 HERMIT SMITH ROAD, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028312 WHITE SAND NURSERY GROUP EXPIRED 2015-03-18 2020-12-31 - P O BOX 968, PLYMOUTH, FL, 32768
G11000034660 THE WEDDING GREENHOUSE EXPIRED 2011-04-07 2016-12-31 - P O BOX 968, PLYMOUTH, FL, 32768
G09000167174 HOGSHEAD�S NURSERIES & GREENHOUSES EXPIRED 2009-10-20 2014-12-31 - PO BOX 385, PLYMOUTH, FL, 32768

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-29 HAWLEY, CAROL -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 602 HERMIT SMITH ROAD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2011-04-18 602 HERMIT SMITH ROAD, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 602 HERMIT SMITH ROAD, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State