Search icon

DOUBLE D'S NURSERY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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