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 |
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 |
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 | - |
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