Search icon

HORTICULTURE PLUS, INC. - Florida Company Profile

Company Details

Entity Name: HORTICULTURE PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORTICULTURE PLUS, 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: 12 Jul 1993 (32 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: P93000050035
FEI/EIN Number 593196119

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

Address: 107 NW 133 Ave, Sunrise, FL, 33325, US
Mail Address: 107 NW 133 Ave, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hugh-Sam Alec President 107 NW 133 Ave, Sunrise, FL, 33325
Hugh-Sam Alec Agent 107 NW 133 Ave, Sunrise, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-08 107 NW 133 Ave, 103, Sunrise, FL 33325 -
REINSTATEMENT 2021-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 107 NW 133 Ave, 103, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2021-12-08 107 NW 133 Ave, 103, Sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2021-12-08 Hugh-Sam, Alec -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000162037 TERMINATED 1000000207048 INDIAN RIV 2011-03-08 2031-03-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000162169 TERMINATED 1000000207065 INDIAN RIV 2011-03-08 2031-03-16 $ 679.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000646700 TERMINATED 1000000174655 INDIAN RIV 2010-06-01 2030-06-09 $ 307.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000362753 TERMINATED 1000000160483 INDIAN RIV 2010-02-11 2030-02-24 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000169061 ACTIVE 1000000079534 2265 1659 2008-05-15 2028-05-21 $ 732.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000176553 TERMINATED 1000000079534 2265 1659 2008-05-15 2028-06-05 $ 732.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2022-09-30
REINSTATEMENT 2021-12-08
REINSTATEMENT 2020-07-22
REINSTATEMENT 2013-06-20
ANNUAL REPORT 2009-06-29
REINSTATEMENT 2008-08-12
REINSTATEMENT 2005-09-12
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State