Entity Name: | OLD CORKSCREW NURSERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLD CORKSCREW 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: | 21 Mar 2007 (18 years ago) |
Document Number: | P07000036510 |
FEI/EIN Number |
061811678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20500 CORKSCREW ROAD, ESTERO, FL, 33928 |
Mail Address: | 1277 Wheeling Way, The Villages, FL, 32162, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTAGANO DAVID G | President | 1277 Wheeling Way, The Villages, FL, 32162 |
MONTAGANO DAVID G | Director | 1277 Wheeling Way, The Villages, FL, 32162 |
MONTAGANO DAVID | Agent | 1277 Wheeling Way, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-03 | 20500 CORKSCREW ROAD, ESTERO, FL 33928 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 1277 Wheeling Way, The Villages, FL 32162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-09 | 20500 CORKSCREW ROAD, ESTERO, FL 33928 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State