Search icon

GEORGE & ANTHONY NURSERY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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