Search icon

ROYAL MULCH AND NURSERY, INC.

Company Details

Entity Name: ROYAL MULCH AND NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000042512
FEI/EIN Number 593712252
Address: 3726 OLD WINTERGOLN RD, ORLANDO, FL, 32805
Mail Address: 3726 OLD WINTERGOLN RD, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
EMMERSON STEREN D Agent 6728 PARSON BROWN DR, ORLANDO, FL, 32819

President

Name Role Address
ZINGONI ALBERTO President 118 WEST ORANGE STREET, ALTAMONTE SPRINGS, FL, 32714

Treasurer

Name Role Address
ZINGONI ALBERTO Treasurer 118 WEST ORANGE STREET, ALTAMONTE SPRINGS, FL, 32714

Director

Name Role Address
ZINGONI ALBERTO Director 118 WEST ORANGE STREET, ALTAMONTE SPRINGS, FL, 32714
EMMERSON STEVEN D Director 118 WEST ORANGE STREET, ALTAMONTE SPRINGS, FL, 32714

Secretary

Name Role Address
EMMERSON STEVEN D Secretary 118 WEST ORANGE STREET, ALTAMONTE SPRINGS, FL, 32714

Vice President

Name Role Address
EMMERSON STEVEN D Vice President 118 WEST ORANGE STREET, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 3726 OLD WINTERGOLN RD, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2002-05-27 3726 OLD WINTERGOLN RD, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2002-05-27 EMMERSON, STEREN D No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 6728 PARSON BROWN DR, ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 2001-11-05 ROYAL MULCH AND NURSERY, INC. No data

Documents

Name Date
ANNUAL REPORT 2002-05-27
Name Change 2001-11-05
Domestic Profit 2001-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State