Entity Name: | DOUBLE D'S NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOUBLE D'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: |
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: | 22 Jul 2005 (20 years ago) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | P05000103485 |
FEI/EIN Number |
203221126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18750 SW 192 ST, MIAMI, FL, 33187, US |
Mail Address: | 16450 SW 234 ST, HOMESTEAD, FL, 33031, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA CRUZ YESENIA L | Secretary | 16450 SW 234 ST, HOMESTEAD, FL, 33031 |
DE LA CRUZ DIMAS OJR | Agent | 16450 SW 234 ST, HOMESTEAD, FL, 33031 |
DE LA CRUZ DIMAS OJR | President | 16450 SW 234 ST, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L22000424527. MERGER NUMBER 300000249463 |
REINSTATEMENT | 2023-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-16 | DE LA CRUZ, DIMAS O, JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-14 | 18750 SW 192 ST, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 18750 SW 192 ST, MIAMI, FL 33187 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-02-16 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-21 |
REINSTATEMENT | 2013-06-07 |
ANNUAL REPORT | 2011-02-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State