Entity Name: | RICHBOURG NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHBOURG 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 Dec 1991 (33 years ago) |
Date of dissolution: | 18 May 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 May 2015 (10 years ago) |
Document Number: | S99228 |
FEI/EIN Number |
593098498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 RICHBOURG RD, MONTICELLO, FL, 32344 |
Mail Address: | 99 RICHBOURG RD., MONTICELLO,, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHBOURG JOHN | Director | 99 RICHBOURG RD., MONMTICELLO, FL, 32344 |
RICHBOURG JOHN | Agent | 99 RICHBOURG RD, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-05-18 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-13 | 99 RICHBOURG RD, MONTICELLO, FL 32344 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-13 | RICHBOURG, JOHN | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-25 | 99 RICHBOURG RD, MONTICELLO, FL 32344 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-25 | 99 RICHBOURG RD, MONTICELLO, FL 32344 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-05-18 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-02-01 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State