Entity Name: | GISELA ASHIA NURSERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GISELA ASHIA 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: | 07 Jan 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Dec 2010 (14 years ago) |
Document Number: | P09000001402 |
FEI/EIN Number |
264009405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31650 SW 194th Avenue, Homestead, FL, 33030, US |
Mail Address: | 685 sw 13th street, Homestead, FL, 33034, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO MARIA D | President | 685 SW 13TH STREET, FLORIDA CITY, FL, 33034 |
SOTO MARIA D | Director | 685 SW 13TH STREET, FLORIDA CITY, FL, 33034 |
SOTO MARIA D | Agent | 685 SW 13TH STREET, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 31650 SW 194th Avenue, Homestead, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 31650 SW 194th Avenue, Homestead, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-13 | 685 SW 13TH STREET, FLORIDA CITY, FL 33034 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-02 | SOTO, MARIA D | - |
AMENDMENT | 2010-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State