Entity Name: | R & K NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & K NURSERY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Feb 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000012070 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21384 sw 133 av, MIAMI, FL, 33177, US |
Mail Address: | P.O Box 770505, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MARIANITA | President | 15815 sw 144 ct, MIAMI, FL, 33177 |
GONZALEZ ROEL | Manager | 21384 SW 133 AV, MIAMI, FL, 33177 |
GONZALEZ MARIANITA | Agent | 21384 SW 133 AV, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 21384 sw 133 av, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 21384 sw 133 av, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 21384 SW 133 AV, MIAMI, FL 33177 | - |
AMENDMENT | 2013-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State