Entity Name: | CABALLERO'S PLANTS NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CABALLERO'S PLANTS 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: | 19 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2014 (10 years ago) |
Document Number: | P06000070685 |
FEI/EIN Number |
204903866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18550 SW 168 ST, MIAMI, FL, 33187 |
Mail Address: | 18550 SW 168 ST, MIAMI, FL, 33187 |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ HECTOR J | President | 18550 SW 168 ST, MIAMI, FL, 33187 |
GOMEZ HECTOR J | Agent | 18550 SW 168 ST, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-15 | 18550 SW 168 ST, MIAMI, FL 33187 | - |
REINSTATEMENT | 2012-10-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-15 | 18550 SW 168 ST, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2012-10-15 | 18550 SW 168 ST, MIAMI, FL 33187 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-28 | - | - |
PENDING REINSTATEMENT | 2011-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000020195 | LAPSED | 2009 SC 005590 | LAKE COUNTY | 2010-01-11 | 2015-01-22 | $3945.26 | MARIAN FARMS, INC. DBA HILLARY PEAT CO., 619 WEST STATE ROAD 50, GROVELAND, FL. 34736 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-09-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State