Search icon

WHITE MAGNOLIAS NURSERY, INC

Company Details

Entity Name: WHITE MAGNOLIAS NURSERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000004505
FEI/EIN Number 46-4562879
Address: 2851 31st Street S, St Petersburg, FL, 33712, US
Mail Address: 1501 Lake Ave SE, Largo, FL, 33711, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Marleen Agent 1501 Lake Ave SE, Largo, FL, 33711

President

Name Role Address
Smith Marleen President 2851 31st Street S, St Petersburg, FL, 33712

Chief Executive Officer

Name Role Address
McDonald Ernest Chief Executive Officer 2822 54th ave so, saint petersburg, FL, 33712

Secretary

Name Role Address
Smith Marleen Secretary 2851 31ST S., Saint Petersburg, FL, 33712

Treasurer

Name Role Address
Kelley Lorie A Treasurer 1501 Lake Ave SE, Largo, FL, 33771

Vice President

Name Role Address
Jesse Woods Vice President 1501 Lake Ave SE, Largo, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2851 31st Street S, St Petersburg, FL 33712 No data
CHANGE OF MAILING ADDRESS 2017-04-30 2851 31st Street S, St Petersburg, FL 33712 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Smith, Marleen No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1501 Lake Ave SE, Largo, FL 33711 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-09-01
AMENDED ANNUAL REPORT 2015-08-26
AMENDED ANNUAL REPORT 2015-07-01
ANNUAL REPORT 2015-04-17
Domestic Profit 2014-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State