Entity Name: | NELSON'S LANDSCAPE AND NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Mar 1980 (45 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | 660768 |
FEI/EIN Number | 59-1994851 |
Address: | 1085 S JOHN RODES BLVD, MELBOURNE, FL 32904 |
Mail Address: | PO BOX 120395, W MELBOURNE, FL 32912 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON, GARY M | Agent | 2526 CANARY ISLES DR, MELBOURNE, FL 32901 |
Name | Role | Address |
---|---|---|
NELSON, GARY M | President | 2526 CANARY ISLES DR, MELBOURNE, FL 32901 |
Name | Role | Address |
---|---|---|
NELSON, GARY M | Director | 2526 CANARY ISLES DR, MELBOURNE, FL 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-21 | NELSON, GARY M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-21 | 2526 CANARY ISLES DR, MELBOURNE, FL 32901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-14 | 1085 S JOHN RODES BLVD, MELBOURNE, FL 32904 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-14 | 1085 S JOHN RODES BLVD, MELBOURNE, FL 32904 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-30 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-03-13 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-04-29 |
ANNUAL REPORT | 1997-02-24 |
ANNUAL REPORT | 1996-03-19 |
ANNUAL REPORT | 1995-03-21 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State