Entity Name: | CLINTON NURSERIES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLINTON NURSERIES OF FLORIDA, 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: |
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: | 26 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2016 (8 years ago) |
Document Number: | P93000014951 |
FEI/EIN Number |
593167368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 S MONROE STREET, SECOND FLOOR, TALLAHASSEE, FL, 32301, US |
Mail Address: | 215 S MONROE STREET, SECOND FLOOR, TALLAHASSEE, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANNEN BRECK | Agent | 215 S MONROE ST SECOND FLOOR, TALLAHASSEE, FL, 32301 |
RICHARDS DAVID E | President | 48 SHORE ROAD, CLINTON, CT, 06413 |
Richards Matthew W | Treasurer | 53 Chapman Avenue, Westbrook, CT, 06498 |
Richards Michael | Secretary | 48 Shore Road, Clinton, CT, 06413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-21 | BRANNEN, BRECK | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-21 | 215 S MONROE ST SECOND FLOOR, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-06 | 215 S MONROE STREET, SECOND FLOOR, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 1996-06-06 | 215 S MONROE STREET, SECOND FLOOR, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-05-13 |
Reg. Agent Change | 2019-05-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State