Entity Name: | CHARLES GREEN'S NURSERY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLES GREEN'S NURSERY OF FLORIDA, 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: | 14 Jul 1980 (45 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 678348 |
FEI/EIN Number |
592018577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1212, LOXAHATCHEE, FL, 33470, US |
Address: | 17170 WHITE HAVEN, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGUM E. WAYNE | President | 17170 WHITE HAVEN DR., BOCA RATON, FL, 33496 |
LEGUM E. WAYNE | Agent | 17170 WHITEHAVEN DR, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-05 | 17170 WHITE HAVEN, BOCA RATON, FL 33496 | - |
CANCEL ADM DISS/REV | 2005-03-31 | - | - |
CHANGE OF MAILING ADDRESS | 2005-03-31 | 17170 WHITE HAVEN, BOCA RATON, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-31 | LEGUM, E. WAYNE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-08-17 | 17170 WHITEHAVEN DR, BOCA RATON, FL 33496 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000929957 | LAPSED | 502008CA039427XXXXMBAA | 15TH JUDICIAL, PALM BEACH CO. | 2010-09-08 | 2015-09-22 | $343,348.15 | T.D. BANK, N.A., 5900 NORTH ANDREWS AVENUE, 2ND FLOOR, FORT LAUDERDALE, FL 33309 |
J03900013855 | LAPSED | CCO-03-12117 | ORANGE COUNTY COURT | 2003-10-14 | 2008-10-27 | $1086.98 | HUGHES SUPPLY, INC., ONE HUGHES WAY, ORLANDO, FL 32805 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-04-05 |
REINSTATEMENT | 2005-03-31 |
ANNUAL REPORT | 2003-08-07 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-05-31 |
ANNUAL REPORT | 1999-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State