Search icon

THE GARDENS AT NOVA, INC. - Florida Company Profile

Company Details

Entity Name: THE GARDENS AT NOVA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GARDENS AT NOVA, 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: 31 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000008197
FEI/EIN Number 650553833

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

Address: 950 SOUTH DIXIE HWY., HOLLYWOOD, FL, 33020
Mail Address: 950 SOUTH DIXIE HWY., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO JAIME Agent 950 S. DIXIE HWY., HOLLYWOOD, FL, 33020
NOEL SHAPIRO President 950 S. DIXIE HWY., HOLLYWOOD, FL
JAIME SHAPIRO Secretary 950 S. DIXIE HWY, HOLLYWOOD, FL
JAIME SHAPIRO Treasurer 950 S. DIXIE HWY, HOLLYWOOD, FL
SAMUEL SHAPIRO Vice President 950 DIXIE HWY, HOLLYWOOD, FL
JOEL NEWMAN Director 950 S. DIXIE HWY, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1995-02-20 SHAPIRO, JAIME -
REGISTERED AGENT ADDRESS CHANGED 1995-02-20 950 S. DIXIE HWY., HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-12
REINSTATEMENT 2004-11-17
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116511254 0418800 1996-02-26 6857 COLLEGE CT., DAVIE, FL, 33317
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-02-26
Case Closed 1996-05-01

Related Activity

Type Referral
Activity Nr 902501675
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1996-04-09
Abatement Due Date 1996-04-12
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State