Search icon

ANDERSEN NURSERY FARM INC.

Company Details

Entity Name: ANDERSEN NURSERY FARM INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Feb 2010 (15 years ago)
Document Number: P10000013827
FEI/EIN Number 27-1909423
Address: 18455 S.W. 272ST, HOMESTEAD, FL 33031
Mail Address: 18455 S.W. 272ST, HOMESTEAD, FL 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSEN, ERIC M Agent 911 OCEAN DRIVE #405, JUNO BEACH, FL 33405

Director

Name Role Address
ANDERSEN, ERIC M Director 18455 S.W. 272ST, HOMESTEAD, FL 33031

President

Name Role Address
ANDERSEN, ERIC M President 18455 S.W. 272ST, HOMESTEAD, FL 33031

Secretary

Name Role Address
ANDERSEN, ERIC M Secretary 18455 S.W. 272ST, HOMESTEAD, FL 33031

Treasurer

Name Role Address
ANDERSEN, ERIC M Treasurer 18455 S.W. 272ST, HOMESTEAD, FL 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000142431 ANDERSEN FARMS ACTIVE 2022-11-16 2027-12-31 No data 18455 SW 272 STREET, HOMESTEAD, FL, 33031
G20000018336 ANDERSEN FARM'S INC. ACTIVE 2020-02-10 2025-12-31 No data 911 OCEAN DRIVE # 405, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-02 18455 S.W. 272ST, HOMESTEAD, FL 33031 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 18455 S.W. 272ST, HOMESTEAD, FL 33031 No data
REGISTERED AGENT NAME CHANGED 2015-07-02 ANDERSEN, ERIC M No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-02 911 OCEAN DRIVE #405, JUNO BEACH, FL 33405 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-16

Date of last update: 25 Jan 2025

Sources: Florida Department of State