Search icon

GREEN ACRES NURSERY, INC. - Florida Company Profile

Company Details

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

GREEN ACRES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 1998 (27 years ago)
Document Number: P98000009065
FEI/EIN Number 593490461

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

Address: 1378 BUNNELL ROAD, APOPKA, FL, 32703, US
Mail Address: 1378 BUNNELL ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
LUKAS MILTON A President 1378 BUNNELL ROAD, APOPKA, FL, 32703
LUKAS MILTON A Director 1378 BUNNELL ROAD, APOPKA, FL, 32703
LUKAS EMILY A Treasurer 1378 BUNNELL ROAD, APOPKA, FL, 32703
LUKAS EMILY A Director 1378 BUNNELL ROAD, APOPKA, FL, 32703
LUKAS EMILY A Secretary 1378 BUNNELL ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 1378 BUNNELL ROAD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2012-04-23 1378 BUNNELL ROAD, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State