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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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