Search icon

NAM'S NURSERY, INC - Florida Company Profile

Company Details

Entity Name: NAM'S NURSERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAM'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2005 (19 years ago)
Document Number: P04000167371
FEI/EIN Number 542165963

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

Address: 661 W. KELLY PARK RD., APOPKA, FL, 32712
Mail Address: 661 W. KELLY PARK RD., APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAM KI Y Director 866 GULF LAND DR., APOPKA, FL, 32712
NAM JONG D Vice President 866 GULF LAND DR., APOPKA, FL, 32712
NAM JAE H Director 866 GULF LAND DR., APOPKA, FL, 32712
NAM JAE H Agent 866 GULF LAND DR., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-06 NAM, JAE HYUN -
CHANGE OF MAILING ADDRESS 2009-03-04 661 W. KELLY PARK RD., APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 661 W. KELLY PARK RD., APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 866 GULF LAND DR., APOPKA, FL 32712 -
CANCEL ADM DISS/REV 2005-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8656557201 2020-04-28 0491 PPP 661 W Kelly Park Road, Apopka, FL, 32712-6057
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53082.08
Loan Approval Amount (current) 53082.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 528986
Servicing Lender Name Farm Credit of Central Florida, ACA
Servicing Lender Address 115 South Missouri Avenue Suite 400, Lakeland, FL, 33815
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-6057
Project Congressional District FL-11
Number of Employees 6
NAICS code 111422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 528986
Originating Lender Name Farm Credit of Central Florida, ACA
Originating Lender Address Lakeland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53335.7
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State