Detail by Entity Name
Florida Profit Corporation
REDLAND NURSERY, INC.
Filing Information
567894
59-1806749
04/06/1978
FL
ACTIVE
AMENDMENT
04/26/2019
NONE
Principal Address
Changed: 02/26/2015
18455 S.W. 264th ST.
HOMESTEAD, FL 33031
HOMESTEAD, FL 33031
Changed: 02/26/2015
Mailing Address
Changed: 02/26/2015
18455 S.W. 264th ST.
HOMESTEAD, FL 33031
HOMESTEAD, FL 33031
Changed: 02/26/2015
Registered Agent Name & Address
Fischler, Michael A, Esq.
Name Changed: 03/05/2019
Address Changed: 03/05/2019
1000 South Andrews Avenue
Fort Lauderdale, FL 33316
Fort Lauderdale, FL 33316
Name Changed: 03/05/2019
Address Changed: 03/05/2019
Officer/Director Detail
Name & Address
Title VP
Robertson, Reese L
Title Director
Robertson, Jenifer
Title PSTD
DEMOTT, JEFFREY C
Title VP
Robertson, Reese L
18455 S.W. 264th ST.
HOMESTEAD, FL 33031
HOMESTEAD, FL 33031
Title Director
Robertson, Jenifer
18455 S.W. 264th ST.
HOMESTEAD, FL 33031
HOMESTEAD, FL 33031
Title PSTD
DEMOTT, JEFFREY C
18455 S.W. 264TH ST.
HOMESTEAD, FL 33031
HOMESTEAD, FL 33031
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 03/13/2023 |
2024 | 04/23/2024 |
Document Images