Search icon

CABALLERO'S PLANTS NURSERY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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