Search icon

MAIN STREET HORTICULTURAL VENTURES, INC.

Company Details

Entity Name: MAIN STREET HORTICULTURAL VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2011 (14 years ago)
Document Number: P11000032738
FEI/EIN Number 451470405
Address: 900 W MAIN ST, PENSACOLA, FL, 32501, US
Mail Address: 2711 Magnolia Ave., PENSACOLA, FL, 32503
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
KAHN LOUIS Agent 2711 MAGNOLIA AVENUE, PENSACOLA, FL, 32503

Treasurer

Name Role Address
KAHN LESLIE G Treasurer 2711 MAGNOLIA AVE, PENSACOLA, FL, 32503

Director

Name Role Address
KAHN LESLIE G Director 2711 MAGNOLIA AVE, PENSACOLA, FL, 32503

President

Name Role Address
KAHN LOUIS I President 2711 MAGNOLIA AVE., PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034398 PALM SOURCE ACTIVE 2011-04-07 2026-12-31 No data 2711 MAGNOLIA AVE., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 900 W MAIN ST, PENSACOLA, FL 32501 No data
CHANGE OF MAILING ADDRESS 2015-09-24 900 W MAIN ST, PENSACOLA, FL 32501 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001640995 TERMINATED 1000000544897 ESCAMBIA 2013-10-09 2033-11-07 $ 2,194.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State