Search icon

B AND T'S LANDSCAPE NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: B AND T'S LANDSCAPE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B AND T'S LANDSCAPE NURSERY, 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: 20 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000071843
FEI/EIN Number 593749883

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

Address: 4500 DORA DRIVE, Mt. Dora, FL, 32757, US
Mail Address: P.O. Box 374, Zellwood, FL, 32798, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER DOUGLAS V Director 4500 Dora Drive, MT DORA, FL, 32757
CHANDLER DOUGLAS V Agent 4500 DORA DRIVE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 4500 DORA DRIVE, Mt. Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2014-04-22 4500 DORA DRIVE, Mt. Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 4500 DORA DRIVE, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2006-03-22 CHANDLER, DOUGLAS V -

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State