Entity Name: | COUNTRY GARDEN NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRY GARDEN NURSERY, 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: | 22 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2023 (a year ago) |
Document Number: | P03000044676 |
FEI/EIN Number |
743090789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15025 sw 192 st, MIAMI, FL, 33187, US |
Mail Address: | PO BOX 972108, MIAMI, FL, 33197-2108, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO LEOPOLDO | President | PO Box 972108, MIAMI, FL, 33197 |
CASTRO LEOPOLDO P | Agent | 7746 sw 188 terrace, cutler bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 7746 sw 188 terrace, cutler bay, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 15025 sw 192 st, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2018-09-05 | 15025 sw 192 st, MIAMI, FL 33187 | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | CASTRO, LEOPOLDO P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
REINSTATEMENT | 2023-10-30 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-06-02 |
ANNUAL REPORT | 2018-06-27 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1755447305 | 2020-04-28 | 0455 | PPP | 15210 SW 200 St, Miami, FL, 33187 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State