Search icon

JOE'S NURSERY, INC.

Company Details

Entity Name: JOE'S NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Mar 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Apr 2010 (15 years ago)
Document Number: P05000048037
FEI/EIN Number 20-2546762
Address: 23412 COUNTY ROAD 44A, EUSTIS, FL 32736
Mail Address: 23412 COUNTY ROAD 44A, EUSTIS, FL 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SHOOK, JOSEPH Agent 23412 COUNTY ROAD 44A, EUSTIS, FL 32736

President

Name Role Address
SHOOK, JOSEPH President 23412 COUNTY ROAD 44A, EUSTIS, FL 32736

Director

Name Role Address
SHOOK, JOSEPH Director 23412 COUNTY ROAD 44A, EUSTIS, FL 32736
SHOOK, SUSAN Director 23412 COUNTY ROAD 44A, EUSTIS, FL 32736

Vice President

Name Role Address
SHOOK, SUSAN Vice President 23412 COUNTY ROAD 44A, EUSTIS, FL 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033691 JOE'S IRRIGATION EXPIRED 2010-04-15 2015-12-31 No data 23412 CR 44A, EUSTIS, FL, 32736
G08009900295 JOE'S NURSERY EXPIRED 2008-01-09 2013-12-31 No data 23412 CR 44A, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2010-04-06 JOE'S NURSERY, INC. No data
CHANGE OF MAILING ADDRESS 2009-01-26 23412 COUNTY ROAD 44A, EUSTIS, FL 32736 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-17

Date of last update: 29 Jan 2025

Sources: Florida Department of State