Search icon

A & D NURSERY OF PARKLAND, INC.

Company Details

Entity Name: A & D NURSERY OF PARKLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 2010 (14 years ago)
Date of dissolution: 22 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: P10000079931
FEI/EIN Number 273610715
Address: 7555 NW 82ND TERRACE, PARLKAND, FL, 33067, US
Mail Address: 7555 NW 82ND TERRACE, PARLKAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Joseph D Sachs, CPA, PA Agent 3107 Stirling Road, FORT LAUDERDALE, FL, 33312

President

Name Role Address
PREZZEMOLO ANTHONY President 7555 NW 82ND TERRACE, PARKLAND, FL, 33067

Secretary

Name Role Address
PREZZEMOLO ANTHONY Secretary 7555 NW 82ND TERRACE, PARKLAND, FL, 33067

Treasurer

Name Role Address
PREZZEMOLO ANTHONY Treasurer 7555 NW 82ND TERRACE, PARKLAND, FL, 33067

Director

Name Role Address
PREZZEMOLO ANTHONY Director 7555 NW 82ND TERRACE, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103897 HAPPY-GO-LUCKY TREE FARM EXPIRED 2010-11-12 2015-12-31 No data 7555 NW 82ND TERRACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-13 Joseph D Sachs, CPA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 3107 Stirling Road, 201, FORT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-10
Off/Dir Resignation 2013-10-24
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-08
Domestic Profit 2010-09-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State