Entity Name: | PURPLE MARTIN NURSERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PURPLE MARTIN NURSERIES, 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: | 27 Nov 2001 (23 years ago) |
Date of dissolution: | 08 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | P01000112055 |
FEI/EIN Number |
593760302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 Miccosukee Road, Tallahassee, FL, 32308, US |
Mail Address: | 1919 Chuli Nene, Tallahassee, FL, 32301, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL GLEN | President | 1919 Chuli Nene, Tallahassee, FL, 32301 |
CAMPBELL GLEN | Agent | 1919 Chuli Nene, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-22 | 777 Miccosukee Road, Tallahassee, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 777 Miccosukee Road, Tallahassee, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-22 | 1919 Chuli Nene, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-02 | CAMPBELL, GLEN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State