Search icon

ALL GREEN NURSERY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL GREEN NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 1993 (32 years ago)
Document Number: K35289
FEI/EIN Number 650086989
Address: 14700 SW 248 ST, PRINCETON, FL, 33032
Mail Address: 14700 SW 248 ST, PRINCETON, FL, 33032
ZIP code: 33032
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER MARGARET Agent 14700 SW 248 Street, Princeton, FL, 33032
FALCONE NICHOLAS President 14700 SW 248 ST, PRINCETON, FL, 33032
FALCONE NICHOLAS Director 14700 SW 248 ST, PRINCETON, FL, 33032

Unique Entity ID

CAGE Code:
7C2M3
UEI Expiration Date:
2016-03-11

Business Information

Doing Business As:
ALLGREEN LANDSCAPING
Division Name:
ALLGREEN NURSERY, INC
Activation Date:
2015-03-19
Initial Registration Date:
2015-03-12

Commercial and government entity program

CAGE number:
7C2M3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-03-11

Contact Information

POC:
LINDA DINGLE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034829 ALL GREEN LANDSCAPING ACTIVE 2020-03-23 2030-12-31 - 14700 SW 248 ST, PRINCETON, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 14700 SW 248 Street, Princeton, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 14700 SW 248 ST, PRINCETON, FL 33032 -
CHANGE OF MAILING ADDRESS 2009-01-09 14700 SW 248 ST, PRINCETON, FL 33032 -
REGISTERED AGENT NAME CHANGED 2008-02-22 GARNER, MARGARET -
REINSTATEMENT 1993-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142500.00
Total Face Value Of Loan:
142500.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$142,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,944.79
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $142,500

Motor Carrier Census

DBA Name:
ALL GREEN LANDSCAPING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-08-16
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State