Search icon

GREEN WAVE NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: GREEN WAVE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN WAVE 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: 01 Dec 1989 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L33115
FEI/EIN Number 592978906

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

Mail Address: PO BOX 11, ELKTON, FL, 32033
Address: 5775 Scoville Rd, ELKTON, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNORR REX B President 5775 SCOVILLE ROAD, ELKTON, FL, 32033
KNORR, JR. REX Agent 5775 SCOVILLE ROAD, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 5775 Scoville Rd, ELKTON, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 5775 SCOVILLE ROAD, ELKTON, FL 32033 -
REINSTATEMENT 2003-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-01-02 - -
CHANGE OF MAILING ADDRESS 1997-01-02 5775 Scoville Rd, ELKTON, FL 32033 -
REGISTERED AGENT NAME CHANGED 1997-01-02 KNORR, JR., REX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State