Entity Name: | A SUN STATE NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Aug 2005 (19 years ago) |
Date of dissolution: | 26 May 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 May 2011 (14 years ago) |
Document Number: | P05000113985 |
FEI/EIN Number | 203405179 |
Address: | 250 LONGWOOD HILLS ROAD, LONGWOOD, FL, 32750 |
Mail Address: | 858 WILDMERE AVENUE, LONGWOOD, FL, 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELLIS RANDALL A | Agent | 858 WILDMERE AVE, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
NELLIS RANDALL A | President | 858 WILDMERE AVENUE, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
NELLIS DOROTHY J | Secretary | 858 WILDMERE AVENUE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-05-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-25 | NELLIS, RANDALL A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-25 | 858 WILDMERE AVE, LONGWOOD, FL 32750 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900021379 | LAPSED | 08-CA-2906-15-W | CIR CRT SEMINOLE CTY FL | 2008-08-13 | 2013-11-17 | $24802.97 | JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA, GA 30005 |
J08000143694 | TERMINATED | 1000000076649 | 06973 1760 | 2008-04-17 | 2028-04-30 | $ 7,344.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-05-26 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-05-11 |
Domestic Profit | 2005-08-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State