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 |
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 |
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 | - | - |
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 |
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