Search icon

GOLD MEDAL LANDSCAPE NURSERY, INC.

Company Details

Entity Name: GOLD MEDAL LANDSCAPE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000121220
FEI/EIN Number 030447393
Address: 17480 SW 232 ST, MIAMI, FL, 33170-5504, US
Mail Address: 17480 SW 232 ST, MIAMI, FL, 33170-5504, US
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ GUSTAVO A Agent 17480 SW 232 ST, MIAMI, FL, 331705504

Director

Name Role Address
FERNANDEZ GUSTAVO A Director 17480 SW 232 ST, MIAMI, FL, 33170

President

Name Role Address
FERNANDEZ GUSTAVO A President 17480 SW 232 ST, MIAMI, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090933 GUS' RANCH EXPIRED 2013-09-13 2018-12-31 No data 17480 SW 232 ST, MIAMI, FL, 33170-5504
G09000179819 PUEBLITO PAISA EXPIRED 2009-12-01 2014-12-31 No data 17480 SW 232ND STREET, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 17480 SW 232 ST, MIAMI, FL 33170-5504 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 17480 SW 232 ST, MIAMI, FL 33170-5504 No data
CHANGE OF MAILING ADDRESS 2008-04-30 17480 SW 232 ST, MIAMI, FL 33170-5504 No data

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-25
AMENDED ANNUAL REPORT 2013-11-21
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State