Search icon

ALTURAS NATIVE NURSERIES, INC. - Florida Company Profile

Company Details

Entity Name: ALTURAS NATIVE NURSERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTURAS NATIVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 2002 (23 years ago)
Document Number: P02000094980
FEI/EIN Number 570424588

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

Address: 1950 EL PASO TRL, BARTOW, FL, 33830, US
Mail Address: 1950 EL PASO TRL, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER CANDACE President 1950 EL PASO TRL, BARTOW, FL, 33830
MERCER CANDACE Director 1950 EL PASO TRL, BARTOW, FL, 33830
MERCER CANDACE E Director 1950 EL PASO TRL, BARTOW, FL, 33830
MERCER CANDACE E Treasurer 1950 EL PASO TRL, BARTOW, FL, 33830
MERCER CANDACE E Secretary 1950 EL PASO TRL, BARTOW, FL, 33830
MERCER CANDACE Agent 1950 EL PASO TRL, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 1950 EL PASO TRL, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2020-09-08 1950 EL PASO TRL, BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 1950 EL PASO TRL, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2012-01-25 MERCER, CANDACE -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State