Search icon

LAKE AREA NURSERY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LAKE AREA NURSERY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE AREA NURSERY, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 1984 (41 years ago)
Document Number: G91463
FEI/EIN Number 592392580

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

Address: 323 REDWATER LAKE ROAD, HAWTHORNE, FL, 32640
Mail Address: 323 REDWATER LAKE ROAD, HAWTHORNE, FL, 32640
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY JOHN F President 294 REDWATER LAKE ROAD, HAWTHORNE, FL, 32640
GRAY JOHN F Director 294 REDWATER LAKE ROAD, HAWTHORNE, FL, 32640
GRAY ELIZABETH L Vice President 330 REDWATER LAKE ROAD, HAWTHORNE, FL, 32640
GRAY JOHN F Agent 294 REDWATER LAKE ROAD, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-13 323 REDWATER LAKE ROAD, HAWTHORNE, FL 32640 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 323 REDWATER LAKE ROAD, HAWTHORNE, FL 32640 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-04 294 REDWATER LAKE ROAD, HAWTHORNE, FL 32640 -
REGISTERED AGENT NAME CHANGED 2005-02-05 GRAY, JOHN FPD -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State