QUETZAL NURSERY, INC. - Florida Company Profile

Entity Name: | QUETZAL NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUETZAL 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: | 01 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2022 (3 years ago) |
Document Number: | P06000016365 |
FEI/EIN Number |
204266813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35905 sw 217 ave, FLORIDA CITY, FL, 33034, US |
Mail Address: | po box 343392, FLORIDA CITY, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AJUCUM GERMAN | President | po box 343392, FLORIDA CITY, FL, 33034 |
YESSIKA MOLINERO | Vice President | po box 343392, FLORIDA CITY, FL, 33034 |
Ajucum German G | Agent | 18820 SW 355 TERR, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | Ajucum, German G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 35905 sw 217 ave, FLORIDA CITY, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 35905 sw 217 ave, FLORIDA CITY, FL 33034 | - |
CANCEL ADM DISS/REV | 2010-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-28 | 18820 SW 355 TERR, FLORIDA CITY, FL 33034 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000123810 | TERMINATED | 17-172-D5 | LEON COUNTY | 2023-01-20 | 2028-03-28 | $20,280.22 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-10 |
REINSTATEMENT | 2022-12-10 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-02-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State