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 |
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 |
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 | - | - |
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 |
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