Search icon

FUZZELL WHOLESALE NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: FUZZELL WHOLESALE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUZZELL WHOLESALE NURSERY, 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: 24 Jul 1980 (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: 679630
FEI/EIN Number 592017833

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

Address: 30131 JOHNSON POINT RD., LEESBURG, FL, 34748, US
Mail Address: 30131 Johnsons Point, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUZZELL LOIS E President 30131 JOHNSON POINT RD., LEESBURG, FL, 34748
FUZZELL LOIS E Director 30131 JOHNSON POINT RD., LEESBURG, FL, 34748
FORD ALICIA F Secretary 1607 HAMPTON ROAD, LEESBURG, FL, 34748
TAYLOR L E Agent 103 N. LEE STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-04-28 30131 JOHNSON POINT RD., LEESBURG, FL 34748 -
REINSTATEMENT 2009-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-15 30131 JOHNSON POINT RD., LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-15 103 N. LEE STREET, LEESBURG, FL 34748 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1987-10-22 FUZZELL WHOLESALE NURSERY, INC. -
REGISTERED AGENT NAME CHANGED 1985-05-09 TAYLOR, L E -
NAME CHANGE AMENDMENT 1985-05-01 SOUTHEAST SALES OF LEESBURG, INC. -

Court Cases

Title Case Number Docket Date Status
FRANK C. FUZZELL AND LOIS ELIZABETH, ETC., ET AL. VS E.I. DUPONT DE NEMOURS & COMPANY, ET AL. 5D2011-0659 2011-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
97-739-CA

Parties

Name ALICIA LEIGH FUZZELL
Role Petitioner
Status Active
Name FUZZELL WHOLESALE NURSERY, INC.
Role Petitioner
Status Active
Name FRANK C. FUZZELL
Role Petitioner
Status Active
Representations Elizabeth K. Russo, JOSE M. MIRABAL, JR, SUSAN S. LERNER
Name LOIS ELIZABETH FUZZELL
Role Petitioner
Status Active
Name EI DUPONT DE NEMOURS & COMPA
Role Respondent
Status Active
Representations THOMAS M. SHEROUSE, LAWRENCE E. TAYLOR, DANIEL B. ROGERS, KRISTOPHER J. VERRA, David S. Johnson
Name TERRA INDUSTRIES, INC.
Role Respondent
Status Active
Name PLATTE CHEMICAL COMPANY
Role Respondent
Status Active
Name FOREMOST FERTILIZER COMPANY
Role Respondent
Status Active
Name Hon. Charles M. Harris
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-09-24
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-09-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-07-06
Type Record
Subtype Appendix
Description Appendix ~ TO 7/6 REPLY
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-07-06
Type Response
Subtype Reply
Description Reply ~ TO 5/2RESPONSE;PT Susan S. Lerner 349186
Docket Date 2011-07-01
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-05-23
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-05-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-05-11
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-05-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-05-02
Type Record
Subtype Appendix
Description Appendix ~ TO 5/2RESPONSE;2BOXES IN EXHIBIT ROOM
On Behalf Of EI DUPONT DE NEMOURS & COMPA
Docket Date 2011-05-02
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21ORDER
On Behalf Of EI DUPONT DE NEMOURS & COMPA
Docket Date 2011-04-11
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-04-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE PER 3/21ORDER
On Behalf Of EI DUPONT DE NEMOURS & COMPA
Docket Date 2011-03-21
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ 20 DYS;REPLY 10 DYS;ATTYS SHALL ALSO EMAIL...
Docket Date 2011-03-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Respondent ~ RS Daniel B. Rogers 195634
Docket Date 2011-03-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Susan S. Lerner 349186
Docket Date 2011-02-28
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION 18 VOLS IN BOX IN EX ROOM
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-02-28
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-24
ANNUAL REPORT 2011-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State