Search icon

PINE WOODS NURSERY LIMITED COMPANY

Company Details

Entity Name: PINE WOODS NURSERY LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F05000001355
FEI/EIN Number 980441726
Mail Address: 6900 NW 83 Terrace, Parkland, FL, 33067, US
Address: Don McKay Blvd, Marsh Harbour Great Abaco, Ba, 000000000, BS

Agent

Name Role Address
Hamaty-Bird Gail Agent 6900 NW 83 Terrace, Parkland, FL, 33067

President

Name Role Address
KEY ROBERT RANDELLI President DON MCKAY BLVD., MARSH HARBOUR, ABACO, THE BAHAMAS

Director

Name Role Address
KEY ROBERT RANDELLI Director DON MCKAY BLVD., MARSH HARBOUR, ABACO, THE BAHAMAS
KEY LONNIE M Director DON MCKAY BLVD., MARSH HARBOUR, ABACO, THE BAHAMAS

Treasurer

Name Role Address
KEY LONNIE M Treasurer DON MCKAY BLVD., MARSH HARBOUR, ABACO, THE BAHAMAS

Assistant Secretary

Name Role Address
PRICE DAVID T Assistant Secretary 321 Fairway N, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2021-03-11 Don McKay Blvd, Marsh Harbour Great Abaco, Bahamas 000000000 BS No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 6900 NW 83 Terrace, Parkland, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 Don McKay Blvd, Marsh Harbour Great Abaco, Bahamas 000000000 BS No data
REGISTERED AGENT NAME CHANGED 2020-02-03 Hamaty-Bird, Gail No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State