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 |
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 |
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 | - | - |
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