Search icon

A & A NURSERY CORPORATION - Florida Company Profile

Company Details

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

A & A NURSERY 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: 29 Mar 1999 (26 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: P99000028499
FEI/EIN Number 611419676

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

Address: 22450 S.W. 177TH AVENUE, MIAMI, FL, 33170
Mail Address: 22450 S.W. 177TH AVENUE, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES JUAN A President 15319 SW 138 TERRACE, MIAMI, FL, 33196
REYES ARMANDO Vice President 9150 SW 166TH PLACE, MIAMI, FL, 33176
REYES ANGELA M Treasurer 9150 SW 166TH PLACE, MIAMI, FL, 33176
REYES JUAN A Agent 15319 SW 138 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2002-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-12 15319 SW 138 TERRACE, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-05-02
REINSTATEMENT 2010-11-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State