Search icon

NEWVISIONS FULL SERVICE NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: NEWVISIONS FULL SERVICE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWVISIONS FULL SERVICE 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: 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 06 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: P03000148101
FEI/EIN Number 200455356

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

Address: 1861 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
Mail Address: 1861 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE MICHAEL A President 1861 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
COLE MICHAEL A Agent 1861 N HARBOR CITY BLVD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1861 N HARBOR CITY BLVD, MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1861 N HARBOR CITY BLVD, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2011-05-05 1861 N HARBOR CITY BLVD, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2009-02-27 COLE, MICHAEL AP -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000576234 LAPSED 05-2012-CA-044915-XXXX-XX BREVARD 2012-07-30 2017-08-31 $44,586.54 BB&T EQUIPMENT FINANCE CORPORATION, C/O LLOYD & MCDANIEL, PLC, P.O. BOX 23200, LOUISVILLE, KY 40223
J05000076254 LAPSED 05-2005-SC-021438 BREVARD COUNTY COURT 2005-05-11 2010-05-31 $1155.00 RICKY G. SALTER, 1102 RIVERDALE DRIVE, MELBOURNE, FLORIDA 32935

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-06
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2009-02-23
REINSTATEMENT 2008-10-23
Off/Dir Resignation 2007-06-01
ANNUAL REPORT 2007-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State