Search icon

CIALONE NURSERY, INC.

Company Details

Entity Name: CIALONE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P94000064608
FEI/EIN Number 65-0518606
Address: 10267 WEST TARA BLVD, BOYNTON BEACH, FL 33437
Mail Address: 10267 WEST TARA BLVD, BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY, MARK A Agent 50 S.E. 4TH AVE., DELRAY BEACH, FL 33483

Secretary

Name Role Address
CIALONE, JOSEPH Secretary 7368 WATER, DANCE WAY LAKE WORTH, FL 33467

Treasurer

Name Role Address
CIALONE, JOSEPH Treasurer 7368 WATER, DANCE WAY LAKE WORTH, FL 33467

President

Name Role Address
CIALONE, JOSEPH C President 10267 WEST TARA BLVD, BOYNTON BEACH, FL 33437

Director

Name Role Address
CIALONE, JOSEPH C Director 10267 WEST TARA BLVD, BOYNTON BEACH, FL 33437
CIALONE, JOSEPH Director 7368 WATER, DANCE WAY LAKE WORTH, FL 33467

Vice President

Name Role Address
CIALONE, JOSEPH Vice President 7368 WATER, DANCE WAY LAKE WORTH, FL 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-26 10267 WEST TARA BLVD, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2005-01-26 10267 WEST TARA BLVD, BOYNTON BEACH, FL 33437 No data

Documents

Name Date
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State