Search icon

COCONUTZ NURSERY & GROWERS CORPORATION - Florida Company Profile

Company Details

Entity Name: COCONUTZ NURSERY & GROWERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCONUTZ NURSERY & GROWERS CORPORATION 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: 27 Aug 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000074937
FEI/EIN Number 650858748

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

Address: 1000 NORTH SHORE DRIVE, MIAMI BEACH, FL, 33141
Mail Address: 1000 NORTH SHORE DRIVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANTON SCOTT L ALL 1000 NORTH SHORE DR., MIAMI BEACH, FL, 33141
STANTON SCOTT L Agent 1000 NORTH SHORE DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-25 1000 NORTH SHORE DRIVE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-03-25 1000 NORTH SHORE DRIVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-25 1000 NORTH SHORE DRIVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2009-04-30 STANTON, SCOTT L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000799937 LAPSED 1000000242407 DADE 2011-11-30 2021-12-07 $ 438.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-09-07
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State