Search icon

BLUE SPRUCE GARDEN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BLUE SPRUCE GARDEN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE SPRUCE GARDEN CENTER, 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: 18 Jul 1983 (42 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G50210
FEI/EIN Number 592443372

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

Address: % MARK T. ALCHERMES, 12195 SE FEDERAL HWY., HOBE SOUND, FL, 33455
Mail Address: % MARK T. ALCHERMES, 12195 SE FEDERAL HWY., HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCHERMES, MARK T. President 6271 SE PHILIP BEND AVE., STUART, FL
ALCHERMES, MARK T. Director 6271 SE PHILIP BEND AVE., STUART, FL
ALCHERMES, MICHAEL G. Treasurer 6264 SE PHILIP BEND AVE., STUART, FL
ALCHERMES, MARK T. Agent 12195 SE FEDERAL HWY., HOBE SOUND, FL, 33455
ALCHERMES, MICHAEL G. Director 6264 SE PHILIP BEND AVE., STUART, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1996-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-01-08 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1987-12-17 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000053053 LAPSED 10-774 CC MARTIN COUNTY 2011-01-04 2016-01-27 $7,938.32 BRIGGS & STRATTON CORPORATION, TEXTRON FINANCIAL CORPORATION, BOX 88251, MILWAUKEE, WI. 53288-0251
J10000265899 TERMINATED 1000000146290 MARTIN 2009-11-02 2030-02-16 $ 356.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-06-02
ANNUAL REPORT 1999-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State