Search icon

FOGG'S NURSERY AND MULCH SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: FOGG'S NURSERY AND MULCH SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOGG'S NURSERY AND MULCH SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: V29121
FEI/EIN Number 650331005

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

Address: 1770 E Sanctuary Rd, NAPLES, FL, 34120, US
Mail Address: 1770 E Sanctuary Rd, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGG STANLEY R President 1770 E Sanctuary Rd, NAPLES, FL, 34120
Fogg Stanley RJr. Agent 1770 E Sanctuary Rd, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 1770 E Sanctuary Rd, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 1770 E Sanctuary Rd, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2021-07-27 1770 E Sanctuary Rd, NAPLES, FL 34120 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 Fogg, Stanley R, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-27
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State