Search icon

HART'S PLANT NURSERY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HART'S PLANT NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HART'S PLANT 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: 20 Dec 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: H35457
FEI/EIN Number 592474873

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

Address: 321 Billerica Rd, Suite 204, Chelmsford, MA, 01824, US
Mail Address: 321 Billerica Rd, Suite 204, Chelmsford, MA, 01824, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Hart David Othe 321 Billerica Rd, Chelmsford, MA, 01824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084210 REVOLUTION FLORIDA EXPIRED 2019-08-08 2024-12-31 - 360 W BUTTERFIELD RD, SUITE 280, ELMHURST, IL, 60126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1200 N North Branch St Suite 220, Second Floor, Chicago, IL 60642 -
CHANGE OF MAILING ADDRESS 2021-02-01 1200 N North Branch St Suite 220, Second Floor, Chicago, IL 60642 -
AMENDED AND RESTATEDARTICLES 2019-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-13 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-05-13 COGENCY GLOBAL INC. -
REINSTATEMENT 2019-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000579094 TERMINATED 1000000971292 DUVAL 2023-11-21 2033-11-29 $ 1,227.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CHICAGO SERVICE CENTER, 4415 HARRISON ST STE 448, HILLSIDE IL601621906

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
Reg. Agent Change 2019-05-13
Amended and Restated Articles 2019-05-13
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-03-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State