Search icon

FLORIDA NATURE GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA NATURE GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA NATURE GALLERY, 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: 19 Oct 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000075470
FEI/EIN Number 593211807

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

Address: 7048 MIDWAY TERRACE, 301, OCALA, FL, 34472
Mail Address: 7048 MIDWAY TERRACE, 301, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER RAYMOND G President 1043 NE 12TH ST, OCALA, FL, 34470
MAYER TROY C Vice President 6950 NE 6TH PL, OCALA, FL, 34470
MAYER RAYMOND G Agent 1043 NE 12TH ST, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 7048 MIDWAY TERRACE, 301, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2002-05-06 7048 MIDWAY TERRACE, 301, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 1043 NE 12TH ST, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State