Search icon

S & L NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: S & L NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & L 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: 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: 05 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: H06427
FEI/EIN Number 592342939

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

Address: 5775 Lake Lizzie Drive, ST. CLOUD, FL, 34772, US
Mail Address: PO Box 700943, ST. CLOUD, FL, 34770, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLACHEK JAY S Director 300 E. NINTH ST., SAINT CLOUD, FL, 34769
POLACHEK JAY S Secretary 300 E. NINTH ST., SAINT CLOUD, FL, 34769
POLACHEK JAY S President 300 E. NINTH ST., SAINT CLOUD, FL, 34769
POLACHEK JAY S Treasurer 300 E. NINTH ST., SAINT CLOUD, FL, 34769
SUTTER BERNARD R Agent 1207 ILLINOIS AVE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5775 Lake Lizzie Drive, ST. CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2024-05-01 5775 Lake Lizzie Drive, ST. CLOUD, FL 34772 -
REINSTATEMENT 2017-03-22 - -
REGISTERED AGENT NAME CHANGED 2017-03-22 SUTTER, BERNARD R -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1207 ILLINOIS AVE, ST. CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000270526 ACTIVE 1000000655620 OSCEOLA 2015-02-04 2025-02-18 $ 594.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000458282 LAPSED 1000000442620 OSCEOLA 2013-02-01 2023-02-20 $ 1,392.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001076333 LAPSED 1000000310015 OSCEOLA 2012-11-20 2022-12-28 $ 1,203.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-22
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State