Search icon

FOCAL POINT LANDSCAPE, NURSERY AND SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: FOCAL POINT LANDSCAPE, NURSERY AND SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOCAL POINT LANDSCAPE, NURSERY AND SUPPLIES, 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: 30 Jun 2004 (21 years ago)
Date of dissolution: 20 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: P04000099034
FEI/EIN Number 201355779

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

Address: 145 WEST STATE ROAD 46, GENEVA, FL, 32732
Mail Address: POST OFFICE BOX 1475, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWTHERS ELIZABETH M President 108 PEACEHILL PLACE, GENEVA, FL, 32732
CROWTHERS MICHAEL T Vice President 108 PEACEHILL PLACE, GENEVA, FL, 32732
CROWTHERS ELIZABETH M Agent 145 WEST STATE ROAD 46, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 145 WEST STATE ROAD 46, GENEVA, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 145 WEST STATE ROAD 46, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2007-02-21 145 WEST STATE ROAD 46, GENEVA, FL 32732 -
REGISTERED AGENT NAME CHANGED 2007-02-21 CROWTHERS, ELIZABETH M -
CANCEL ADM DISS/REV 2007-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State