Search icon

ANITA'S NURSERY AND FARM, INC. - Florida Company Profile

Company Details

Entity Name: ANITA'S NURSERY AND FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANITA'S NURSERY AND FARM, 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: 20 Apr 2006 (19 years ago)
Date of dissolution: 23 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2022 (3 years ago)
Document Number: P06000056967
FEI/EIN Number 22-3929981

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

Address: 20205 SW 207TH AVE., MIAMI, FL, 33187
Mail Address: PO BOX 960064, MIAMI, FL, 33296
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ARTURO Jr. President 20205 SW 207TH AVE., MIAMI, FL, 33187
RIVERA ARTURO Jr. Vice President 20205 SW 207TH AVE., MIAMI, FL, 33187
RIVERA ARTURO Jr. Director 20205 SW 207TH AVE., MIAMI, FL, 33187
RIVERA ANA Treasurer PO BOX 960064, MIAMI, FL, 33296
RIVERA ARTURO Jr. Agent 15794 SW 85 LN, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-23 - -
REGISTERED AGENT NAME CHANGED 2013-05-30 RIVERA, ARTURO, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-05-30 15794 SW 85 LN, MIAMI, FL 33193 -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-06 20205 SW 207TH AVE., MIAMI, FL 33187 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-05
AMENDED ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State