Entity Name: | PONKAN PINES NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PONKAN PINES 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: | 25 Jul 1984 (41 years ago) |
Document Number: | H13950 |
FEI/EIN Number |
311108580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 PONKAN PINES RD, APOPKA, FL, 32712, US |
Mail Address: | P O BOX 2326, APOPKA, FL, 32704, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUTZ MARY T | Treasurer | 3250 PONKAN PINES RD, APOPKA, FL, 32712 |
LUTZ DAVID L | Agent | 3250 PONKAN PINES RD, APOPKA, FL, 32712 |
LUTZ dale M | Vice President | 5422 Foley Rd, Cincinnati, OH, 45238 |
LUTZ DAVID L | President | 3250 PONKAN PINES RD, APOPKA, FL, 32712 |
LUTZ MARY T | Secretary | 3250 PONKAN PINES RD, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 3100 PONKAN PINES RD, APOPKA, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-16 | LUTZ, DAVID L | - |
CHANGE OF MAILING ADDRESS | 2009-01-16 | 3100 PONKAN PINES RD, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-11 | 3250 PONKAN PINES RD, APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State