Search icon

G & B NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: G & B NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & B 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: 07 Dec 1983 (41 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: G82385
FEI/EIN Number 592350053

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

Address: % BERNARD PASSES, 12104 PASEO WAY, COOPER CITY, FL, 33026
Mail Address: % BERNARD PASSES, 12104 PASEO WAY, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE ANNE E Secretary 800 S. OCEAN BLVD APT 501, DEERFIELD BEACH, FL, 33441
VITALE ANNE E Director 800 S. OCEAN BLVD APT 501, DEERFIELD BEACH, FL, 33441
PASSES BERNARD Agent 12104 PASEO WAY, COOPER CITY, FL, 33026
PASSES, BERNARD Vice President 12104 PASEO WAY, COOPER CITY, FL
VITALE, GERARD M Director 800 S. OCEAN BLVD APT 501, DEERFIELD BEACH, FL, 33441
VITALE, GERARD M President 800 S. OCEAN BLVD APT 501, DEERFIELD BEACH, FL, 33441
PASSES, BERNARD Director 12104 PASEO WAY, COOPER CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 % BERNARD PASSES, 12104 PASEO WAY, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2002-04-29 % BERNARD PASSES, 12104 PASEO WAY, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 2002-04-29 PASSES, BERNARD -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 12104 PASEO WAY, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State