Search icon

MCCRORY'S SUNNY HILL NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: MCCRORY'S SUNNY HILL NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCRORY'S SUNNY HILL NURSERY, 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 Nov 1988 (36 years ago)
Date of dissolution: 01 Jul 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jul 2015 (10 years ago)
Document Number: K47525
FEI/EIN Number 592913143

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

Address: WARD E. MCCRORY, 35152 LAPLACE COURT, EUSTIS, FL, 32736, US
Mail Address: WARD E. MCCRORY, 35152 LAPLACE COURT, EUSTIS, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRORY, WARD E. President 35152 LAPLACE COURT, EUSTIS, FL, 32736
MCCRORY DOLORES Agent 35152 LAPLACE CT, EUSTIS, FL, 32736
MCCRORY, WARD E. Director 35152 LAPLACE COURT, EUSTIS, FL, 32736
MCCRORY, DOLORES Vice President 35152 LAPLACE COURT, EUSTIS, FL, 32736
MCCRORY, DOLORES Director 35152 LAPLACE COURT, EUSTIS, FL, 32736
GEORGIA ORSER Secretary 35341 PINEGATE TRL, EUSTIS, FL, 32736
GEORGIA ORSER Treasurer 35341 PINEGATE TRL, EUSTIS, FL, 32736
GEORGIA ORSER Director 35341 PINEGATE TRL, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
CONVERSION 2015-07-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000111470. CONVERSION NUMBER 300000152663
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 WARD E. MCCRORY, 35152 LAPLACE COURT, EUSTIS, FL 32736 -
CHANGE OF MAILING ADDRESS 2009-03-23 WARD E. MCCRORY, 35152 LAPLACE COURT, EUSTIS, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-24 35152 LAPLACE CT, EUSTIS, FL 32736 -
REGISTERED AGENT NAME CHANGED 1996-04-08 MCCRORY, DOLORES -

Court Cases

Title Case Number Docket Date Status
JOHNNY G. TREADWELL AND SHARON TREADWELL D/B/A TREADWELL NURSERY VS DEPARTMENT OF HEALTH, KNOX NURSERY, INC. AND MCCRORY'S SUNNY HILL NURSERY, INC. 5D2017-0666 2017-03-07 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-0009

Parties

Name JOHNNY G. TREADWELL
Role Appellant
Status Active
Representations DEREK E. BRUCE, Lauren V. Purdy
Name SHARON TREADWELL
Role Appellant
Status Active
Name TREADWELL NURSERY
Role Appellant
Status Active
Name KNOX NURSEY, INC.
Role Appellee
Status Active
Name MCCRORY'S SUNNY HILL NURSERY, INC.
Role Appellee
Status Active
Name Clerk Department Of Health
Role Appellee
Status Active
Representations NICHOLE CHERE GEARY, DONNA ELIZABETH BLANTON, LORENCE JON BIELBY, DAVID C. ASHBURN, Sarah Young Hodges

Docket Entries

Docket Date 2017-09-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNNY G. TREADWELL
Docket Date 2017-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ IB OR VOL DISMISSAL W/I 20 DYS.
Docket Date 2017-08-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ JT STATUS REPORT-PER 8/2 ORDER
On Behalf Of JOHNNY G. TREADWELL
Docket Date 2017-08-02
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ AA TO FILE STATUS RPT W/I 60 DYS.
Docket Date 2017-07-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JT MOTION
On Behalf Of JOHNNY G. TREADWELL
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/21.
Docket Date 2017-06-27
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2017-06-22
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO 6/19 MOT STAY PER 6/20 ORDER
On Behalf Of Clerk Department Of Health
Docket Date 2017-06-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Clerk Department Of Health
Docket Date 2017-06-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-06-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JOHNNY G. TREADWELL
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF BY 7/7
Docket Date 2017-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHNNY G. TREADWELL
Docket Date 2017-03-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department Of Health
Docket Date 2017-03-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DEREK E. BRUCE 0148717
On Behalf Of JOHNNY G. TREADWELL
Docket Date 2017-03-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LORENCE JON BIELBY 393517
On Behalf Of Clerk Department Of Health
Docket Date 2017-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department Of Health
Docket Date 2017-03-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DONNA ELIZABETH BLANTON 0948500
On Behalf Of Clerk Department Of Health
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 3/7/17
On Behalf Of JOHNNY G. TREADWELL
Docket Date 2017-03-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department Of Health

Documents

Name Date
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State