Search icon

CHARLES GREEN'S NURSERY OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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