Search icon

DOUBLE J NURSERY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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