Search icon

GARDENER'S EDGE, INC. - Florida Company Profile

Company Details

Entity Name: GARDENER'S EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDENER'S EDGE, 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: 25 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000042298
FEI/EIN Number 593721152

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

Address: 5408 NW 8 AVE, GAINESVILLE, FL, 32605
Mail Address: 5200 NW 43RD ST, 102-301, GAINESVILLE, FL, 30605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS BRADLEY R President 5200 NW 43RD ST SUITE 102-301, GAINESVILLE FL, FL, 32606
BROOKS BRADLEY R Director 5200 NW 43RD ST SUITE 102-301, GAINESVILLE FL, FL, 32606
BROOKS BRADLEY R Agent 5200 NW 43RD ST, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 5200 NW 43RD ST, 102-301, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2012-01-18 5408 NW 8 AVE, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2012-01-18 BROOKS, BRADLEY R -
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 5408 NW 8 AVE, GAINESVILLE, FL 32605 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-03-24 - -
NAME CHANGE AMENDMENT 2001-05-10 GARDENER'S EDGE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001645648 TERMINATED 1000000545808 ALACHUA 2013-10-15 2033-11-07 $ 1,006.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000589528 TERMINATED 1000000232065 ALACHUA 2011-09-06 2031-09-14 $ 8,318.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000128509 TERMINATED 1000000205418 ALACHUA 2011-02-22 2031-03-01 $ 14,411.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10001014049 TERMINATED 1000000191549 ALACHUA 2010-10-21 2030-10-27 $ 14,122.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-07-31
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-24
REINSTATEMENT 2007-10-11
Amendment 2007-03-24
ANNUAL REPORT 2006-07-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State