Search icon

248 NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: 248 NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

248 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: 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: 17 Feb 1995 (30 years ago)
Document Number: P95000014176
FEI/EIN Number 650601091

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

Address: 11701 S.W. 248TH STREET, Homestead, FL, 33032, US
Mail Address: 2185 East 10th ave, Hialeah, FL, 33013, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANALS MATILDE M Director 11701 S.W. 248TH STREET, Homestead, FL, 33032
CANALS JORGE I Director 11701 SW 248TH ST, Homestead, FL, 33032
CANALS PABLO E Director 11701 SW 248 STREET, HOMESTEAD, FL, 33032
CANALS MATILDE M Agent 11701 SW 248TH ST, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 11701 S.W. 248TH STREET, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2021-04-13 11701 S.W. 248TH STREET, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 11701 SW 248TH ST, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 1998-04-09 CANALS, MATILDE M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000486959 TERMINATED 1000000832998 DADE 2019-07-12 2029-07-17 $ 762.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State