Search icon

NATIVE FLORIDA NURSERY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIVE FLORIDA NURSERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 1995 (30 years ago)
Date of dissolution: 23 Jan 2024 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jan 2024 (2 years ago)
Document Number: P95000097411
FEI/EIN Number 593347925
Address: 1810 Clement Road, Lutz, FL, 33549, US
Mail Address: P.O. BOX 1678, LUTZ, FL, 33548
ZIP code: 33549
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRESKY Jennifer L President 1810 Clement Road, Lutz, FL, 33549
Thibeau Richard J Vice President 1810 Clement Road, Lutz, FL, 33549
Thibeau Richard J Officer 1810 Clement Road, Lutz, FL, 33549
Haddad Lisa S Vice President 1810 Clement Road, Lutz, FL, 33549
Haddad Lisa S Administrator 1810 Clement Road, Lutz, FL, 33549
PETRESKY Jennifer L Agent 1810 Clement Road, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08358900147 XTREME WATER FEATURES EXPIRED 2008-12-23 2013-12-31 - P.O. BOX 1678, LUTZ, FL, 33548
G02063900488 NATIVE FLORIDA LANDSCAPE & NURSERY COMPANY ACTIVE 2002-03-02 2027-12-31 - PO BOX 1678, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000039653. CONVERSION NUMBER 700000249257
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 1810 Clement Road, Lutz, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 1810 Clement Road, Lutz, FL 33549 -
REGISTERED AGENT NAME CHANGED 2020-01-03 PETRESKY, Jennifer L -
CHANGE OF MAILING ADDRESS 2008-04-15 1810 Clement Road, Lutz, FL 33549 -
CANCEL ADM DISS/REV 2006-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900000614 TERMINATED 16-2005-SC-6500/DIV: C CTY CRT IN AND FOR DUVAL CTY 2006-01-11 2011-01-18 $19429.59 SKINNER NURSERIES, INC., 2970 HARTLEY RD STE 302, JACKSONVILLE, FL 32257
J04900009237 LAPSED 04-CC-2404 CNTY CIVIL HILLSBOROUGH CNTY 2004-03-22 2009-04-26 $6498.24 RINGHAVER EQUIPMENT COMPANY, A FLORIDA CORPORATION, P.O. BOX 30169, TAMPA, FL 33630

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$105,898.72
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,898.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$106,940.3
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $105,898.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State