Search icon

CFT NURSERY, INC. - Florida Company Profile

Company Details

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

CFT 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: 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: 06 Sep 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000115289
FEI/EIN Number 134344235

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

Address: 14200 CORKWOOD LANE, ASTATULA, FL, 34705
Mail Address: 75 Shoreham Drive East, Dix Hills, NY, 11746, US
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS MICHAEL J President 14200 CORKWOOD LANE, ASTATULA, FL, 34705
MEYERS MICHAEL J Vice President 14200 CORKWOOD LANE, ASTATULA, FL, 34705
MEYERS MICHAEL J Agent 14200 CORKWOOD LANE, ASTATULA, FL, 34705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-02-12 14200 CORKWOOD LANE, ASTATULA, FL 34705 -
REGISTERED AGENT NAME CHANGED 2011-01-25 MEYERS, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 14200 CORKWOOD LANE, ASTATULA, FL 34705 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-07-23
REINSTATEMENT 2007-10-10
Domestic Profit 2006-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State