Entity Name: | NEW LIFE NURSERY AND LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW LIFE NURSERY AND LANDSCAPING, 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: | 22 Dec 1986 (38 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | J50275 |
FEI/EIN Number |
592786363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4040 G.N. BEACH RD, ENGLEWOOD, FL, 34223, UN |
Mail Address: | PO BOX 962, ENGLEWOOD, FL, 34295 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRISS TERRIE L | President | 4040 G N. BEACH RD., ENGLEWOOD, FL, 34223 |
DRUMMER, SUE A. | Agent | 310 OLD ENGLEWOOD RD APT A, Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 310 OLD ENGLEWOOD RD APT A, Englewood, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 4040 G.N. BEACH RD, ENGLEWOOD, FL 34223 UN | - |
CHANGE OF MAILING ADDRESS | 2005-04-07 | 4040 G.N. BEACH RD, ENGLEWOOD, FL 34223 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State