Search icon

STATLER NURSERY, INC. - Florida Company Profile

Company Details

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

STATLER 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: 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: 02 Jan 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000001771
FEI/EIN Number 593355958

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

Address: 257 SHEPPARD RD NW, LAKE PLACID, FL, 33852, US
Mail Address: P O BOX 2342, LAKE PLACID, FL, 33862, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STATLER DEAN E Director POST OFFICE BOX 2342, LAKE PLACID, FL, 33863
STATLER ILEN Secretary 257 SHAPPARO RD NW, LAKE PLACID, FL
STATLER PHILLIP W Agent 3531 U.S. HIGHWAY 27 SOUTH, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 3531 U.S. HIGHWAY 27 SOUTH, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 1997-09-22 257 SHEPPARD RD NW, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 1997-09-22 257 SHEPPARD RD NW, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-09-22
DOCUMENTS PRIOR TO 1997 1996-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State