Search icon

DRAGONFLY NURSERY INCORPORATED - Florida Company Profile

Company Details

Entity Name: DRAGONFLY NURSERY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAGONFLY NURSERY INCORPORATED 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 Aug 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P94000062507
FEI/EIN Number 650530070

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

Address: 9885 EL GRECO CIRCLE, BONITA SPRINGS, FL, 34135
Mail Address: 9885 EL GRECO CIRCLE, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADDELL VIERLING POLLY President 9885 EL GRECO CIRCLE, BONITA SPRINGS, FL, 34135
VIERLING ERIC F Agent 9885 EL GRECO CIRCLE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 9885 EL GRECO CIRCLE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2006-05-01 9885 EL GRECO CIRCLE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 9885 EL GRECO CIRCLE, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-11
AMENDED ANNUAL REPORT 2015-10-30
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State