Entity Name: | ANDY REASONER'S ROYAL PALM NURSERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Dec 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | P97000103973 |
FEI/EIN Number | 650799021 |
Address: | 5030 26th Street East, BRADENTON, FL, 34203, US |
Mail Address: | 5030 26th Street East, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REASONER SAMUEL A | Agent | 5030 26th Street East, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
REASONER SAMUEL A | President | 5030 26th Street East, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
BYRON-REASONER BETH | Vice President | 7711 WESTMORELAND DRIVE, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 5030 26th Street East, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 5030 26th Street East, BRADENTON, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 5030 26th Street East, BRADENTON, FL 34203 | No data |
REINSTATEMENT | 2014-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 1998-02-16 | ANDY REASONER'S ROYAL PALM NURSERIES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000771173 | TERMINATED | 1000000382388 | MANATEE | 2012-10-16 | 2032-10-25 | $ 850.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12000303977 | TERMINATED | 1000000265100 | MANATEE | 2012-04-18 | 2032-04-25 | $ 440.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State