Search icon

FOSTER'S NURSERY INC.

Company Details

Entity Name: FOSTER'S NURSERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000088825
FEI/EIN Number 453568302
Address: 6604 SIMMONS LOOP ROAD, RIVERVIEW, FL, 33578
Mail Address: 6718 SIMMONS LOOP, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER JOHN L Agent 6718 SIMMONS LOOP, RIVERVIEW, FL, 33578

President

Name Role Address
FOSTER JOHN L President 6604 SIMMONS LOOP ROAD, RIVERVIEW, FL, 33578

Vice President

Name Role Address
FOSTER ANDREW M Vice President 6718 SIMMONS LOOP ROAD, RIVERVIEW, FL, 33578

Secretary

Name Role Address
FOSTER JASON L Secretary 6604 SIMMONS LOOP ROAD, RIVERVIEW, FL, 33578

Treasurer

Name Role Address
FOSTER JASON L Treasurer 6604 SIMMONS LOOP ROAD, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100065 FOSTER'S NURSERY INC. EXPIRED 2011-10-11 2016-12-31 No data PO BOX 473, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-03-30 6604 SIMMONS LOOP ROAD, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 6718 SIMMONS LOOP, RIVERVIEW, FL 33578 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001841213 ACTIVE 1000000565679 HILLSBOROU 2013-12-18 2033-12-26 $ 3,077.47 STATE OF FLORIDA0076684

Documents

Name Date
ANNUAL REPORT 2012-03-30
Domestic Profit 2011-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State