Entity Name: | FOXTAIL PALM NURSERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Nov 2001 (23 years ago) |
Date of dissolution: | 23 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2018 (7 years ago) |
Document Number: | P01000108509 |
FEI/EIN Number | 651154958 |
Address: | 5600 SW 106 AVENUE, COOPER CITY, FL, 33328 |
Mail Address: | 5600 SW 106 AVENUE, COOPER CITY, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANE MARIA | Agent | 10148 NORTHWEST 31 COURT, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
KANE MARIA | Vice President | 10148 NW 31 CT, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
KANE MARIA | President | 10148 NW 31 CT, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
KANE MARIA | Secretary | 10148 NW 31 CT, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
KANE MARIA | Treasurer | 10148 NW 31 CT, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
KANE MARIA | Director | 10148 NW 31ST CT, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-29 | 5600 SW 106 AVENUE, COOPER CITY, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-29 | 5600 SW 106 AVENUE, COOPER CITY, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2005-02-09 | KANE, MARIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-09 | 10148 NORTHWEST 31 COURT, SUNRISE, FL 33351 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-17 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-29 |
ANNUAL REPORT | 2008-07-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State