Search icon

NURSERY REPORT, INC. - Florida Company Profile

Company Details

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

NURSERY REPORT, 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: 22 Mar 2001 (24 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P01000031790
FEI/EIN Number 651102397

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

Address: 18710 SW 288TH ST., HOMESTEAD, FL, 33030, US
Mail Address: 18710 SW 288TH ST., ROOM 117, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUANDIQUE JOSUE Director 18710 SW 288TH STREET, HOMESTEAD, FL, 33030
ALEXANDER IVONNE Director 18710 SW 288TH ST., HOMESTEAD, FL, 33030
DEMOTT JEFF Director 18710 SW 288TH STREET, HOMESTEAD, FL, 33030
BINDER ROBBIE Director 18710 SW 288 STREET, Homestead, FL, 33031
GNAEGY MICHAEL President 18710 SW 288 ST, HOMESTEAD, FL, 33030
RUTZKE BARNEY Vice President 18710 SW 288 ST, HOMESTEAD, FL, 33030
FREDERICK MICHAEL Agent 75 NE 15TH STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
AMENDMENT 2019-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 18710 SW 288TH ST., HOMESTEAD, FL 33030 -
AMENDMENT 2017-10-02 - -
CHANGE OF MAILING ADDRESS 2016-04-15 18710 SW 288TH ST., HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 75 NE 15TH STREET, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2003-02-21 FREDERICK, MICHAEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-24
Amendment 2019-10-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
Amendment 2017-10-02
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State