Search icon

SHEMMARK NURSERIES, INC. - Florida Company Profile

Company Details

Entity Name: SHEMMARK NURSERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEMMARK NURSERIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: K15514
FEI/EIN Number 99-1819402

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

Address: 14601 Mustang TRL, Southwest Ranches, FL, 33330, US
Mail Address: 14601 Mustang Trail, Southwest Ranches, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Byers Yvonne President 14601 Mustang Trail, SW Ranches, FL, 33330
Byers Shakira Y Secretary 14601 Mustang Trail, SW Ranches, FL, 33330
Byers Shakira Agent 14601 Mustang Trail, Sw Ranches, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Byers, Shakira -
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 14601 Mustang TRL, Southwest Ranches, FL 33330 -
CHANGE OF MAILING ADDRESS 2024-03-11 14601 Mustang TRL, Southwest Ranches, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 14601 Mustang Trail, Sw Ranches, FL 33330 -
REINSTATEMENT 2023-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2024-03-16
AMENDED ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2024-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State