Search icon

CARTER ISLAND NURSERY, INC.

Company Details

Entity Name: CARTER ISLAND NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000016506
FEI/EIN Number 593781747
Address: 1655 E. SEMORAN BLVD., 22, APOPKA, FL, 32703
Mail Address: PO BOX 1262, APOPKA, FL, 32704
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKLEY RODNEY A Agent 14923 CHESTNUT LN, TAVARES, FL, 32778

President

Name Role Address
WEEKLEY RODNEY A President 15923 CHESTNUT LN, TAVARES, FL, 32778

Treasurer

Name Role Address
WEEKLEY RODNEY A Treasurer 15923 CHESTNUT LN, TAVARES, FL, 32778

Vice President

Name Role Address
SCHAEFER GARY M Vice President 335 AMESBURY CT, LONGWOOD, FL, 32779

Secretary

Name Role Address
SCHAEFER GARY M Secretary 335 AMESBURY CT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-04-30 1655 E. SEMORAN BLVD., 22, APOPKA, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1655 E. SEMORAN BLVD., 22, APOPKA, FL 32703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000630542 TERMINATED 1000000481087 ORANGE 2013-03-08 2033-03-27 $ 1,418.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State