Search icon

GREEN HOLLOW NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: GREEN HOLLOW NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN HOLLOW 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: 07 Jul 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: P04000100975
FEI/EIN Number 161703169

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

Address: 12013 CR 561, CLERMONT, FL, 34711, US
Mail Address: 12013 CR 561, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS CHRISTOPHER T President 12013 CR 561, CLERMONT, FL, 34711
HERMANN ERIN J Chief Executive Officer 12013 CR 561, CLERMONT, FL, 34711
CHRISTOPHER COLLINS T Agent 12013 CR 561, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-02 12013 CR 561, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-02 12013 CR 561, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2009-09-02 - -
CHANGE OF MAILING ADDRESS 2009-09-02 12013 CR 561, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2009-09-02 CHRISTOPHER, COLLINS TMR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000475948 LAPSED 2012-CA-1027 CIR 5TH JUD CIR LAKE CO FL 2013-02-20 2018-02-25 $43966.32 BANKFIRST, 1031 W. MORSE BLVD., WINTER PARK, FL 32789

Documents

Name Date
REINSTATEMENT 2009-09-02
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-18
Domestic Profit 2004-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State