Search icon

BUCKEYE NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: BUCKEYE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKEYE 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: 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: 20 Aug 1993 (32 years ago)
Document Number: P93000058517
FEI/EIN Number 593202548

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

Address: 1490 BUCKEYE NURSERY ROAD, PERRY, FL, 32347, US
Mail Address: P.O. Box 450, PERRY, FL, 32348, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keen Clinton Agent 1490 BUCKEYE NURSERY ROAD, PERRY, FL, 32347
Keen Clinton President P.O. Box 450, PERRY, FL, 32348
Keen Clint H Vice President P.O. Box 450, PERRY, FL, 32348
Keen James C Secretary P.O. Box 450, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1490 BUCKEYE NURSERY ROAD, PERRY, FL 32347 -
CHANGE OF MAILING ADDRESS 2015-11-05 1490 BUCKEYE NURSERY ROAD, PERRY, FL 32347 -
REGISTERED AGENT NAME CHANGED 2015-11-05 Keen, Clinton -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 1490 BUCKEYE NURSERY ROAD, PERRY, FL 32347 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4971488300 2021-01-23 0491 PPS 1490 Buckeye Nursery Rd, Perry, FL, 32347-0378
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2980
Loan Approval Amount (current) 2980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Perry, TAYLOR, FL, 32347-0378
Project Congressional District FL-02
Number of Employees 1
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3014.54
Forgiveness Paid Date 2022-04-19
3378077304 2020-04-29 0491 PPP PO Box 450, Perry, FL, 32348-0450
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3442
Loan Approval Amount (current) 3442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Perry, TAYLOR, FL, 32348-0450
Project Congressional District FL-02
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3476.23
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State