Search icon

FLORIDA GREEN KEEPERS SHOWCASE NURSERY, INC. - Florida Company Profile

Company Details

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

FLORIDA GREEN KEEPERS SHOWCASE 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: 27 Jul 2000 (25 years ago)
Date of dissolution: 10 May 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 10 May 2013 (12 years ago)
Document Number: P00000071594
FEI/EIN Number 593665711

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

Address: 1401 NW 53RD AVE, GAINESVILLE, FL, 32609
Mail Address: 1401 NW 53RD AVE, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT LISA G President 25604 N SR 121, ALACHUA, FL, 32615
SHORT LISA G Agent 25604 N SR. 121, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CONVERSION 2013-05-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L13000069659. CONVERSION NUMBER 100000131641
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1401 NW 53RD AVE, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2009-04-27 1401 NW 53RD AVE, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 25604 N SR. 121, ALACHUA, FL 32615 -

Documents

Name Date
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State