Search icon

BLACK OLIVE EAST NURSERY & LANDSCAPE, INC.

Company Details

Entity Name: BLACK OLIVE EAST NURSERY & LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Nov 1990 (34 years ago)
Date of dissolution: 26 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: S16481
FEI/EIN Number 65-0238199
Mail Address: 3691 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312
Address: 3539 GRIFFIN RD, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERNDON, STEPHEN Agent 4907 SW 51ST STREET, DAVIE, FL 33314

President

Name Role Address
HERNDON, STEPHEN President 4907 SW 51ST STREET, DAVIE, FL 33314

Secretary

Name Role Address
HERNDON, PHYLLIS Secretary 4903 S. W. 51ST ST, DAVIE, FL 33314

Treasurer

Name Role Address
HERNDON, PHYLLIS Treasurer 4903 S. W. 51ST ST, DAVIE, FL 33314

Vice President

Name Role Address
HERNDON, MARIA Vice President 4907 SW 51ST STREET, DAVIE, FL 33314

Events

Event Type Filed Date Value Description
CONVERSION 2012-12-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000160979. CONVERSION NUMBER 300000127763
REGISTERED AGENT NAME CHANGED 2010-11-22 HERNDON, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-22 4907 SW 51ST STREET, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2008-04-15 3539 GRIFFIN RD, FORT LAUDERDALE, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 3539 GRIFFIN RD, FORT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-11-22
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State