Entity Name: | CHERRIE HILL NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Mar 1986 (39 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | J03019 |
FEI/EIN Number | 59-2671710 |
Address: | % ELLA C. BRUCKNER, 1109 BRANSFORD COURT, APOPKA, FL 32712 |
Mail Address: | % ELLA C. BRUCKNER, 1109 BRANSFORD COURT, APOPKA, FL 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUCKNER, ELLA C. | Agent | 1109 BRANSFORD COURT, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
BRUCKNER, ELLA C. | President | 1109 BRANSFORD COURT, APOPKA, FL |
Name | Role | Address |
---|---|---|
BRUCKNER, ELLA C. | Director | 1109 BRANSFORD COURT, APOPKA, FL |
CHURCH, JOAN E. | Director | 6305 SANSON DR., APOPKA, FL |
BEASLEY, BEVERLY A. | Director | 402 MABEL ST., OCOEE, FL |
Name | Role | Address |
---|---|---|
CHURCH, JOAN E. | Treasurer | 6305 SANSON DR., APOPKA, FL |
Name | Role | Address |
---|---|---|
BEASLEY, BEVERLY A. | Secretary | 402 MABEL ST., OCOEE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-09-20 | % ELLA C. BRUCKNER, 1109 BRANSFORD COURT, APOPKA, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 1990-09-20 | % ELLA C. BRUCKNER, 1109 BRANSFORD COURT, APOPKA, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-09-20 | 1109 BRANSFORD COURT, APOPKA, FL 32712 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-07-19 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State