Entity Name: | DOUBLE J NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOUBLE J 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: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P98000007529 |
FEI/EIN Number |
593497896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27315 CR 44A, EUSTIS, FL, 32784 |
Mail Address: | 27315 CR 44A, EUSTIS, FL, 32784 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERMEROTH JEFFREY S | Vice President | 27315 CR 44A, EUSTIS, FL, 32726 |
GERMEROTH JEFFREY S | President | 27315 CR44A, EUSTIS, FL, 32736 |
GERMEROTH JEFFREY | Agent | 27315 CR 44A, EUSTIS, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-10-06 | GERMEROTH, JEFFREY | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-06 | 27315 CR 44A, EUSTIS, FL 32784 | - |
CANCEL ADM DISS/REV | 2003-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-01 | 27315 CR 44A, EUSTIS, FL 32784 | - |
CHANGE OF MAILING ADDRESS | 2001-05-01 | 27315 CR 44A, EUSTIS, FL 32784 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900018724 | LAPSED | 502008CC001927XXXXSB | PALM BEACH CTY | 2008-09-22 | 2013-10-10 | $5281.18 | AMCOMP PREFERRED INSURANCE COMPANY, 701 US HIGHWAY 1 SUITE 200, NORTH PALM BEACH, FL 33408 |
J07900004108 | LAPSED | 16-2006-CA-009000/DIV: CV-D | CIR CRT FOR DUVAL CTY | 2007-02-28 | 2012-03-19 | $28870.15 | SKINNER NURSERIES, INC., 2970 HARTLEY ROAD, SUITE 302, JACKSONVILLE, FL 32257 |
J06900009731 | TERMINATED | 2005-CA-17229 | 9TH CIR CRT ORANGE CTY FL | 2006-04-12 | 2011-06-28 | $15427.09 | FLORIDA POTTING SOILS, INC., 6021 BEGGS ROAD, ORLANDO, FL 32810 |
J06000076708 | TERMINATED | 1000000018554 | 2992 0598 | 2005-10-31 | 2011-04-12 | $ 3,269.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J06000076716 | TERMINATED | 1000000018555 | 2992 0599 | 2005-10-31 | 2011-04-12 | $ 7,347.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J03900010559 | TERMINATED | 2003 CC 1955 | LAKE COUNTY COURT | 2003-09-15 | 2008-09-26 | $10167.96 | TAYLOR PETROLEUM CO., INC., C/O 2 N. TAMIAMI TRAIL, STE 303, SARASOTA, FL 34236 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-20 |
REINSTATEMENT | 2003-10-06 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-05-01 |
ANNUAL REPORT | 2000-04-10 |
ANNUAL REPORT | 1999-11-09 |
Domestic Profit | 1998-01-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State