Search icon

LESERRA NURSERIES, INC.

Company Details

Entity Name: LESERRA NURSERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Aug 1980 (44 years ago)
Document Number: 685155
FEI/EIN Number 59-2020568
Address: C/O JOSEPH A. LESERRA, 5330 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073
Mail Address: C/O JOSEPH A. LESERRA, 5330 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LESERRA, JOSEPH A. Agent 5330 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073

Director

Name Role Address
Leserra, Joyce M Director 5330 HILLSBORO BCH BLVD, COCONUT CREEK, FL 33073
ALLISON, PATRICIA Director 355 QUIAL DR., SALSBURY, NC 28147

Vice President

Name Role Address
LESERRA, JOHN G Vice President 5709 NW 24TH ST., MARGATE, FL 33063

President

Name Role Address
LESERRA, JOSEPH A. President 5330 HILLSBORO BCH BLVD, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-05 LESERRA, JOSEPH A. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 C/O JOSEPH A. LESERRA, 5330 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2009-04-20 C/O JOSEPH A. LESERRA, 5330 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 5330 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State