Search icon

CARROLL BROTHERS NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: CARROLL BROTHERS NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLL BROTHERS 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: 18 Jun 1985 (40 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: H57957
FEI/EIN Number 592628183

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

Address: 14775 62nd Street, Clearwater, FL, 33760, US
Mail Address: 5013 37th Avenue N., ST PETERSBURG, FL, 33710, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carroll Robert Secretary 14775-62nd Street North, Clearwater, FL, 34760
CARROLL RICHARD President 5013 37th Avenue North, ST PETERSBURG, FL, 33710
Furlong Christopher Agent 2959 First Avenue North, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2959 First Avenue North, ST PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Furlong, Christopher -
CHANGE OF MAILING ADDRESS 2020-06-30 14775 62nd Street, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 14775 62nd Street, Clearwater, FL 33760 -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000245395 TERMINATED 1000000658004 PINELLAS 2015-02-09 2035-02-11 $ 536.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000207163 TERMINATED 1000000656814 PINELLAS 2015-02-02 2025-02-05 $ 1,939.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-06-23
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State