Search icon

J&R WHOLESALE NURSERY, INC.

Company Details

Entity Name: J&R WHOLESALE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Aug 1999 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F99000004204
FEI/EIN Number 582087587
Address: 13262 US HWY 92E, DOVER, FL, 33527
Mail Address: 4080 MCGINNIS FERRY RD, SUITE 1003, ALPHARETTA, GA, 30005
ZIP code: 33527
County: Hillsborough
Place of Formation: GEORGIA

Agent

Name Role Address
SMITH H. STRATTON I Agent 611 W. AZEELE STREET, TAMPA, FL, 33606

President

Name Role Address
WALKER STANLEY President 4080 MCGINNIS FERRY RD STE 1003, ALPHARETTA, GA, 30005

Chairman

Name Role Address
WALKER STANLEY Chairman 4080 MCGINNIS FERRY RD STE 1003, ALPHARETTA, GA, 30005

Secretary

Name Role Address
LOGAN VICTOR Secretary 4080 MCGINNIS FERRY RD STE 1003, ALPHARETTA, GA, 30005

Treasurer

Name Role Address
LOGAN VICTOR Treasurer 4080 MCGINNIS FERRY RD STE 1003, ALPHARETTA, GA, 30005

Director

Name Role Address
WALKER KAY Director 4080 MCGINNIS FERRY RD STE 1003, ALPHARETTA, GA, 30005

Vice Chairman

Name Role Address
SHIVER GREGORY S Vice Chairman 13262 US HWY 92 EAST, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2002-04-15 13262 US HWY 92E, DOVER, FL 33527 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 13262 US HWY 92E, DOVER, FL 33527 No data

Documents

Name Date
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-01
Foreign Profit 1999-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State