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 |
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 |
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 | - | - |
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 |
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