Entity Name: | PALMS NURSERY LANDSCAPE OF TAMPA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALMS NURSERY LANDSCAPE OF TAMPA 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: | 29 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2019 (5 years ago) |
Document Number: | P09000064238 |
FEI/EIN Number |
270685197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5287 south eureka springs rd., tampa, FL, 33610, US |
Mail Address: | 5287 south eureka springs rd., tampa, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHMORE BRUCE A | President | 5287 south EUREKA SPRINGS RD., TAMPA, FL, 33610 |
ASHMORE BRUCE A | Agent | 5287 south eureka springs rd., tampa, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 5287 south eureka springs rd., tampa, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 5287 south eureka springs rd., tampa, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 5287 south eureka springs rd., tampa, FL 33610 | - |
REINSTATEMENT | 2019-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-04 | ASHMORE, BRUCE ASR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-03 |
REINSTATEMENT | 2019-11-04 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-02-04 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State