Search icon

SIX FLAGS NURSERY SUPPLIES, INC.

Company Details

Entity Name: SIX FLAGS NURSERY SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000019076
FEI/EIN Number 371419939
Address: 1600 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750
Mail Address: 1462 barn owl loop, sanford, FL, 32773, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
gogel amanda k Agent 1600 NORTH RONALD REAGAN BLVD., LONGWOOD, FL, 32750

President

Name Role Address
gogel amanda k President 1600 NORTH RONALD REAGAN BLVD., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-01-15 1600 N RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2014-01-15 gogel, amanda k No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 1600 NORTH RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
AMENDMENT 2005-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-02 1600 N RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
CANCEL ADM DISS/REV 2005-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-15
Amendment 2005-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State