Search icon

ANDY REASONER'S ROYAL PALM NURSERIES, INC.

Company Details

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

Agent

Name Role Address
REASONER SAMUEL A Agent 5030 26th Street East, BRADENTON, FL, 34203

President

Name Role Address
REASONER SAMUEL A President 5030 26th Street East, BRADENTON, FL, 34203

Vice President

Name Role Address
BYRON-REASONER BETH Vice President 7711 WESTMORELAND DRIVE, SARASOTA, FL, 34243

Events

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

Debts

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

Documents

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