Entity Name: | BLAIR NURSERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLAIR NURSERIES, 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: | 15 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2024 (4 months ago) |
Document Number: | P94000053094 |
FEI/EIN Number |
593257566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HIGHWAY 121 SOUTH, MACCLENNY, FL, 32063 |
Mail Address: | P.O. BOX 40606, JACKSONVILLE, FL, 32203, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUPP CHARLES O | Director | P O BOX 40606, JACKSONVILLE, FL, 322030606 |
PEEK DAVID H | Agent | 1357 W. Beaver Street, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | HIGHWAY 121 SOUTH, MACCLENNY, FL 32063 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-14 | PEEK, DAVID H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 1357 W. Beaver Street, JACKSONVILLE, FL 32209 | - |
AMENDED AND RESTATEDARTICLES | 2012-12-26 | - | - |
REINSTATEMENT | 2012-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-23 | HIGHWAY 121 SOUTH, MACCLENNY, FL 32063 | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-14 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State