Search icon

IT'S NATURES WAY LANDSCAPE & DESIGN NURSERY CORP. - Florida Company Profile

Company Details

Entity Name: IT'S NATURES WAY LANDSCAPE & DESIGN NURSERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IT'S NATURES WAY LANDSCAPE & DESIGN NURSERY CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: P12000023020
FEI/EIN Number 923010971

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7210 Oakshire Dr, PORT RICHEY, FL, 34668, US
Mail Address: PO Box 6, PORT RICHEY, FL, 34673, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Primo President 7210 Oakshire Dr, PORT RICHEY, FL, 34668
Rodriguez Primo Agent 7210 Oakshire Dr, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 7210 Oakshire Dr, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2024-03-26 7210 Oakshire Dr, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 7210 Oakshire Dr, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 7210 Oakshire Dr, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2023-01-22 Rodriguez, Primo -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State