Entity Name: | MECOX GARDENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MECOX GARDENS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Sep 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Nov 2008 (16 years ago) |
Document Number: | P00000088603 |
FEI/EIN Number |
651041726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3171 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405, US |
Mail Address: | 3171 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoak William M | President | 1040 Montauk Hwy, Water Mill, NY, 11976 |
PERKINS FRED | Vice President | 1040 Montauk Hwy, Water Mill, NY, 11976 |
ROBBINS STEVEN L | Agent | 6334 FOSTER STREET, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-05 | 3171 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33405 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 3171 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33405 | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-25 | 6334 FOSTER STREET, STE 100, JUPITER, FL 33458 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State