Search icon

COLLINS NURSERY INC. - Florida Company Profile

Company Details

Entity Name: COLLINS NURSERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLINS 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: 24 Apr 1984 (41 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: H00536
FEI/EIN Number 592399568

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

Address: BOX 5006 PLESS ROAD, PLANT CITY, FL, 33565-9998
Mail Address: P.O. BOX 1317, TAMPA, FL, 33601
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALLEY DOUGLAS B Director 4820 W GANDY BLVD, TAMPA, FL, 33611
STALLEY DOUGLAS B President 4820 W GANDY BLVD, TAMPA, FL, 33611
STALLEY DOUGLAS Agent 4820 W GANDY BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-05-05 BOX 5006 PLESS ROAD, PLANT CITY, FL 33565-9998 -
REGISTERED AGENT NAME CHANGED 2003-05-05 STALLEY, DOUGLAS -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 4820 W GANDY BLVD, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-23 BOX 5006 PLESS ROAD, PLANT CITY, FL 33565-9998 -
REINSTATEMENT 1992-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-08-28
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State