Search icon

NEPTUNE'S GARDEN, INC. - Florida Company Profile

Company Details

Entity Name: NEPTUNE'S GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEPTUNE'S GARDEN, 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: 21 Jul 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: K29068
FEI/EIN Number 650075342

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

Address: 305 DUVAL ST, KEY WEST, FL, 33040, US
Mail Address: C/O LAWRENCE PHILIP, 337 BLUE HILL, WYCKOFF, NJ, 07481, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD LAVERNE HUDSON Director WACHOVIA BANK BOX 3099 NA, WINSTON-SALEM, NC
LEVINE JOEL President 337 BLUE HILL, WYCKOFF, NJ
LEVINE JOEL Director 337 BLUE HILL, WYCKOFF, NJ
ATLAS ALLAN JAY Agent 8415 S.W. 107 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 305 DUVAL ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 1995-05-01 305 DUVAL ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1995-05-01 ATLAS, ALLAN JAY -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 8415 S.W. 107 AVE, #169 WEST, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State