Search icon

HOFFNER NURSERY & LANDSCAPE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: HOFFNER NURSERY & LANDSCAPE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOFFNER NURSERY & LANDSCAPE SUPPLY, 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: 07 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000063615
FEI/EIN Number 043685932

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6401 HOFFNER AVE, ORLANDO, FL, 32832
Mail Address: 6401 HOFFNER AVE, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL THOMAS B President 5028 BOAT HOUSE DR, ORLANDO, FL, 32832
HILL THOMAS B Director 5028 BOAT HOUSE DR, ORLANDO, FL, 32832
ROCK-HILL KIMBERLY I Secretary 5028 BOATHOUSE DR., ORLANDO, FL, 32812
HILL THOMAS B Agent 5028 BOAT HOUSE DR, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-14 6401 HOFFNER AVE, ORLANDO, FL 32832 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000184278 TERMINATED 1000000254065 ORANGE 2012-02-29 2032-03-14 $ 370.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000205321 TERMINATED 1000000254064 ORANGE 2012-02-29 2022-03-21 $ 692.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000300767 TERMINATED 1000000057805 9411 3772 2007-08-28 2027-09-19 $ 1,324.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000077151 TERMINATED 1000000019979 08352 0946 2005-12-07 2026-04-12 $ 7,085.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-07-14
Domestic Profit 2002-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State