Entity Name: | CLINTMOORE HERITAGE NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLINTMOORE HERITAGE 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: | 29 Oct 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P99000096085 |
FEI/EIN Number |
650961302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449, US |
Mail Address: | 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449, US |
ZIP code: | 33449 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EBERSOLD RICHARD R | President | 10716 HERITAGE FARMS RD, LAKE WORTH, FL, 33449 |
EBERSOLD RICHARD R | Secretary | 10716 HERITAGE FARMS RD, LAKE WORTH, FL, 33449 |
EBERSOLD RICHARD R | Director | 10716 HERITAGE FARMS RD, LAKE WORTH, FL, 33449 |
EBERSOLD MARK R | Vice President | 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449 |
EBERSOLD MARK R | Treasurer | 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449 |
EBERSOLD MARK R | Director | 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449 |
EBERSOLD MARK | Agent | 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL 33449 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-07 | EBERSOLD, MARK | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL 33449 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL 33449 | - |
AMENDMENT | 2006-12-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL EBERSOLD VS SUNNY STATE NURSERY & LANDSCAPE COMPANY, INC., et al. | 4D2018-1411 | 2018-05-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL EBERSOLD |
Role | Appellant |
Status | Active |
Representations | Kent David Huffman |
Name | SUNNY STATE NURSERY & LANDSCAPE CO. |
Role | Appellee |
Status | Active |
Representations | Cathleen Scott |
Name | CLINTMOORE HERITAGE NURSERY, INC. |
Role | Appellee |
Status | Active |
Name | GREEN LANDHOLDINGS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Jaimie Goodman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-11-21 |
Type | Order |
Subtype | Order on Motion for Sanctions |
Description | Order Denying Motion for Sanctions ~ ORDERED that the appellee, Sunny State Nursery & Landscape Company's September 12, 2018 motion for sanctions pursuant to Florida Statute § 57.105 is denied. |
Docket Date | 2018-11-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-09-20 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2018-09-12 |
Type | Motions Other |
Subtype | Motion for Sanctions |
Description | Motion for sanctions |
On Behalf Of | SUNNY STATE NURSERY & LANDSCAPE CO. |
Docket Date | 2018-08-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SUNNY STATE NURSERY & LANDSCAPE CO. |
Docket Date | 2018-08-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MICHAEL EBERSOLD |
Docket Date | 2018-07-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | SUNNY STATE NURSERY & LANDSCAPE CO. |
Docket Date | 2018-06-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MICHAEL EBERSOLD |
Docket Date | 2018-06-25 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 1082 PAGES |
Docket Date | 2018-05-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-05-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL EBERSOLD |
Docket Date | 2018-05-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2010CA009130XXXXMB |
Parties
Name | MICHAEL EBERSOLD |
Role | Appellant |
Status | Active |
Representations | Kent David Huffman |
Name | CLINTMOORE HERITAGE NURSERY, INC. |
Role | Appellee |
Status | Active |
Name | GREEN LANDHOLDINGS, INC. |
Role | Appellee |
Status | Active |
Name | SUNNY STATE NURSERY & LANDSCAPE CO. |
Role | Appellee |
Status | Active |
Representations | Cathleen Scott |
Name | Hon. Gregory M. Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-12 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's August 31, 2016 motion to dismiss is granted. This appeal is dismissed without prejudice to appellant to appeal from a final, appealable order.GROSS, LEVINE and FORST, JJ., concur. |
Docket Date | 2016-09-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-08-31 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | MICHAEL EBERSOLD |
Docket Date | 2016-08-31 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | SUNNY STATE NURSERY & LANDSCAPE CO. |
Docket Date | 2016-08-18 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | MICHAEL EBERSOLD |
Docket Date | 2016-08-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents is incomplete. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2016-08-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN** |
On Behalf Of | MICHAEL EBERSOLD |
Docket Date | 2016-08-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1092 PAGES) |
Docket Date | 2016-06-09 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER APPEALED |
On Behalf Of | MICHAEL EBERSOLD |
Docket Date | 2016-06-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, complete and full copies of orders from January 6, 2016 & May 12, 2016. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2016-06-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL EBERSOLD |
Docket Date | 2016-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State