Search icon

JLS NURSERY INC. - Florida Company Profile

Company Details

Entity Name: JLS NURSERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLS 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: 28 Mar 2006 (19 years ago)
Document Number: P06000045059
FEI/EIN Number 204648491

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4201 NW 43RD STREET, COCONUT CREEK, FL, 33073
Mail Address: 4201 NW 43RD STREET, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPIERRE ALEXANDRE President 7274 NW 122 Ave, Parkland, FL, 33076
LAPIERRE ALEXANDRE Secretary 7274 NW 122 Ave, Parkland, FL, 33076
LAPIERRE ALEXANDRE Treasurer 7274 NW 122 Ave, Parkland, FL, 33076
LAPIERRE ALEXANDRE Director 7274 NW 122 Ave, Parkland, FL, 33076
LAPIERRE ALEXANDRE Agent 4201 NW 43RD STREET, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 4201 NW 43RD STREET, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2011-01-13 LAPIERRE, ALEXANDRE -
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 4201 NW 43RD STREET, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2007-03-28 4201 NW 43RD STREET, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State