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 |
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 |
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 | - | - |
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