Entity Name: | GEORGE & ANTHONY NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE & ANTHONY 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: | 26 Mar 1984 (41 years ago) |
Date of dissolution: | 16 Jun 2003 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jun 2003 (22 years ago) |
Document Number: | G92959 |
FEI/EIN Number |
592413751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5151 S.W. 82ND AVENUE, FT. LAUDERDALE, FL, 33328 |
Mail Address: | 1812 SW 43 AVE, FORT LAUDERDALE, FL, 33317 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLETTA, ANTHONY | Secretary | 10951 S.W. 57TH STREET, FT. LAUDERDALE, FL |
JANICA, GEORGE | Agent | 5151 S.W. 82ND AVENUE, FT. LAUDERDALE, FL, 33328 |
JANICA, GEORGE | President | 1812 S.W.43RD AVENUE, FT. LAUDERDALE, FL |
JANICA, GEORGE | Treasurer | 1812 S.W.43RD AVENUE, FT. LAUDERDALE, FL |
GALLETTA, ANTHONY | Vice President | 10951 S.W. 57TH STREET, FT. LAUDERDALE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2003-06-16 | - | - |
CHANGE OF MAILING ADDRESS | 2002-04-17 | 5151 S.W. 82ND AVENUE, FT. LAUDERDALE, FL 33328 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2003-06-16 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-05-12 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-04-27 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-04-26 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State