Search icon

DADE DISCOUNT NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: DADE DISCOUNT NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE DISCOUNT 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: 03 Oct 1980 (45 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 683721
FEI/EIN Number 592030681

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

Address: 8053 NW 64 ST, MIAMI, FL, 33166
Mail Address: 8053 NW 64 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGNAROLO MARIO President 8053 NW 64 ST, MIAMI, FL, 33166
LIGNAROLO MARIO Director 8053 NW 64 ST, MIAMI, FL, 33166
WALLACE MILTON J Secretary 1200 BRICKELL AVE #1720, MIAMI, FL, 33131
WALLACE MILTON J Director 1200 BRICKELL AVE #1720, MIAMI, FL, 33131
LIGNAROLO MARIO Agent 8053 NW 64 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-01-04 DADE DISCOUNT NURSERY, INC. -
REGISTERED AGENT NAME CHANGED 2000-07-12 LIGNAROLO, MARIO -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 8053 NW 64 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1996-05-01 8053 NW 64 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 8053 NW 64 ST, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000000857 LAPSED SCO 01-6863 COUNTY COURT ORANGE COUNTY FL 2001-09-26 2006-10-01 $6277.11 V-J GROWERS SUPPLY, INC., 500 WEST ORANGE BLOSSOM TRAIL, APOPKA, FL. 32712

Documents

Name Date
ANNUAL REPORT 2002-09-10
Name Change 2002-01-04
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-07-12
ANNUAL REPORT 1999-02-02
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State