Search icon

SUN CITY NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: SUN CITY NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CITY 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: 26 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000041583
FEI/EIN Number 412130730

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

Address: 20990 SW 147TH AVE., MIAMI, FL, 33318-7
Mail Address: PO BOX 145457, CORALGABLES, FL, 33114
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAUM STEVE Director 2602 COUNTY CLUB PRADO, CORAL GABLES, FL, 33314
BLAUM STEVE President 2602 COUNTY CLUB PRADO, CORAL GABLES, FL, 33314
GONZALEZ JOSE Director 20990 SW 147TH AVE., MIAMI, FL, 33187
GONZALEZ JOSE Secretary 20990 SW 147TH AVE., MIAMI, FL, 33187
GONZALEZ JOSE Treasurer 20990 SW 147TH AVE., MIAMI, FL, 33187
BLAUM STEVE Agent 2602 COUNTY CLUB PRADO, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-20 20990 SW 147TH AVE., MIAMI, FL 33318-7 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 20990 SW 147TH AVE., MIAMI, FL 33318-7 -
REGISTERED AGENT NAME CHANGED 2005-04-19 BLAUM, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 2602 COUNTY CLUB PRADO, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000349186 ACTIVE 1000000268928 MIAMI-DADE 2012-04-19 2032-05-02 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-19
Domestic Profit 2004-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State