Search icon

GREEN GATE NURSERY & LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: GREEN GATE NURSERY & LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN GATE NURSERY & 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: 10 Jun 1987 (38 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: J77630
FEI/EIN Number 592810164

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

Address: 6960 LAKE WORTH RD, LAKE WORTH, FL, 33467
Mail Address: 6960 LAKE WORTH RD, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD CLIFTON L Agent 6960 LAKE WORTH RD, LAKE WORTH, FL, 33467
TODD, LINDA M. Secretary 6960 LAKE WORTH RD, LAKE WORTH, FL, 33467
TODD, CLIFTON L., JR. President 6960 LAKE WORTH ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-12-08 - -
REGISTERED AGENT NAME CHANGED 2015-12-08 TODD, CLIFTON LJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2001-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000593284 TERMINATED 1000000608446 PALM BEACH 2014-04-16 2024-05-09 $ 305.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000641376 LAPSED 502011CA019398XXXXMB PALM BEACH CIRCUIT 2012-10-04 2017-10-09 $242,311.85 TD BANK, N.A., 15 MONUMENT SQUARE, LEOMINSTER, MA 01453

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-12-08
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State