Search icon

OL' WEIRD HAROLD'S NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: OL' WEIRD HAROLD'S NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OL' WEIRD HAROLD'S 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: 10 May 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S51347
FEI/EIN Number 593072628

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

Address: 5451 NW 127TH PLACE, CHIEFLAND, FL, 32626, US
Mail Address: 5451 NW 127TH PLACE, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLES JONATHON L Agent 4624 NW 41TH PLACE, GAINESVILLE, FL, 32606
DOLES, JONATHAN L President 4624 NW 41ST CT, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-31 5451 NW 127TH PLACE, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 1997-03-31 5451 NW 127TH PLACE, CHIEFLAND, FL 32626 -
REGISTERED AGENT NAME CHANGED 1993-04-26 DOLES, JONATHON L -
REGISTERED AGENT ADDRESS CHANGED 1993-04-26 4624 NW 41TH PLACE, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State