Search icon

AUCAMP'S NURSERY & LANDSCAPE, INC. - Florida Company Profile

Company Details

Entity Name: AUCAMP'S NURSERY & LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUCAMP'S NURSERY & LANDSCAPE, 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: 03 Apr 1986 (39 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J08078
FEI/EIN Number 592652135

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

Address: 3405 SW 52 Terr., Ocala, FL, 34474, US
Mail Address: 3405 SW 52nd Terr., Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUCAMP MARIE ANNE Vice President 3405 SW 52 Terrace, Ocala, FL, 34474
AUCAMP JAMES JR. President 3405 SW 52 Terrace, Ocala, FL, 34474
AUCAMP JAMES JR. Agent 3405 SW 52 Terrace, Ocala, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-27 3405 SW 52 Terr., Ocala, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 3405 SW 52 Terrace, Ocala, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-24 3405 SW 52 Terr., Ocala, FL 34474 -
AMENDMENT 2013-06-12 - -
REGISTERED AGENT NAME CHANGED 2003-01-27 AUCAMP, JAMES, JR. -
REINSTATEMENT 2000-05-05 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State