Search icon

OAK FARMS NURSERY, INC. - Florida Company Profile

Company Details

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

OAK FARMS 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: 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: 10 Aug 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000059156
FEI/EIN Number 650515760

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

Address: 850 INDIANA AVENUE, NORTH, ENGLEWOOD, FL, 34223
Mail Address: 850 INDIANA AVENUE, NORTH, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBERRY BILLY F President 850 N. INDIANA AVE, ENGLEWOOD, FL
NEWBERRY BILLY F Director 850 N. INDIANA AVE, ENGLEWOOD, FL
NEWBERRY SUSAN Secretary 850 N. INDIANA AVEUE, ENGLEWOOD, FL
NEWBERRY SUSAN Treasurer 850 N. INDIANA AVEUE, ENGLEWOOD, FL
NEWBERRY SUSAN Director 850 N. INDIANA AVEUE, ENGLEWOOD, FL
RC UNGER CPA Agent 411 COMMERCIAE CT, SUITE D, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-01-26 RC UNGER CPA -
REGISTERED AGENT ADDRESS CHANGED 2001-01-26 411 COMMERCIAE CT, SUITE D, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State