Search icon

FOXTAIL PALM NURSERY INC.

Company Details

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

Agent

Name Role Address
KANE MARIA Agent 10148 NORTHWEST 31 COURT, SUNRISE, FL, 33351

Vice President

Name Role Address
KANE MARIA Vice President 10148 NW 31 CT, SUNRISE, FL, 33351

President

Name Role Address
KANE MARIA President 10148 NW 31 CT, SUNRISE, FL, 33351

Secretary

Name Role Address
KANE MARIA Secretary 10148 NW 31 CT, SUNRISE, FL, 33351

Treasurer

Name Role Address
KANE MARIA Treasurer 10148 NW 31 CT, SUNRISE, FL, 33351

Director

Name Role Address
KANE MARIA Director 10148 NW 31ST CT, SUNRISE, FL, 33351

Events

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

Documents

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