Search icon

MECOX GARDENS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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