Search icon

ROBINSON'S NURSERY & GARDEN SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ROBINSON'S NURSERY & GARDEN SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBINSON'S NURSERY & GARDEN SUPPLIES, 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: 11 Sep 1984 (41 years ago)
Document Number: H20345
FEI/EIN Number 592474205

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

Address: 11659 LARES AVE, HOBE SOUND, FL, 33455, US
Mail Address: 11659 S.E. Lares Ave, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sluder William P Secretary 9013 S.E. Anstis Place, HOBE SOUND, FL, 33455
ROBINSON MARIAN S President 9013 ANSTIS PLACE, HOBE SOUND, FL, 33455
McNiece Susan M Vice President 66 Crystal Drive, DeBary, FL, 32713
ROBINSON Marian S Agent 9013 ANSTIS PLACE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 ROBINSON, Marian S -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 9013 ANSTIS PLACE, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2016-04-01 11659 LARES AVE, HOBE SOUND, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 11659 LARES AVE, HOBE SOUND, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State