Search icon

PHOENIX LANDSCAPE MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX LANDSCAPE MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX LANDSCAPE MAINTENANCE, 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: 08 Aug 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: 581616
FEI/EIN Number 591830156

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

Address: 1432 10TH CT, Bay 3, West Palm Beach, FL, 33403, US
Mail Address: PO BOX 10544, WEST PALM BEACH, FL, 33419, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIDENFELLER ALLAN E JR Secretary 1432 10TH CT, West Palm Beach, FL, 33403
WEIDENFELLER ALLAN E JR Treasurer 1432 10TH CT, West Palm Beach, FL, 33403
WEIDENFELLER, ALLAN E.JR President 2266 4th Ave N, LAKE WORTH, FL, 33461
WEIDENFELLER, ALLAN E., JR. Agent 1432 10TH CT, West Palm Beach, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1432 10TH CT, Bay 3, West Palm Beach, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 1432 10TH CT, Bay 3, West Palm Beach, FL 33403 -
REINSTATEMENT 2021-01-19 - -
REGISTERED AGENT NAME CHANGED 2021-01-19 WEIDENFELLER, ALLAN E., JR. -
CHANGE OF MAILING ADDRESS 2021-01-19 1432 10TH CT, Bay 3, West Palm Beach, FL 33403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1978-12-05 PHOENIX LANDSCAPE MAINTENANCE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000024240 ACTIVE 1000000765154 PALM BEACH 2017-12-06 2028-01-17 $ 8,984.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000185679 TERMINATED 1000000308821 PALM BEACH 2012-12-17 2023-01-23 $ 973.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000646029 TERMINATED 1000000380558 PALM BEACH 2012-09-19 2022-10-10 $ 13,056.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000217076 TERMINATED 502011 CC 016382XXXXMB PALM BEACH COUNTY 2011-12-21 2018-01-25 $2368.90 JASON'S ARBORCARE SERVICES, INC., 11090 81ST COURT, NO., WEST PALM BEACH, FL 33412
J09001262996 LAPSED 502008CC008957XXXXMB PALM BEACH COUNTY 2009-02-02 2014-07-08 $15,878.99 AGRO DISTRIBUTION, LLC D/B/A PROSOURCE ONE,, P.O BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-01-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314268152 0418800 2010-12-17 2101 VILLAGE BLVD, WEST PALM BEACH, FL, 33405
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-17
Emphasis L: LANDSCPE
Case Closed 2012-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-05-02
Abatement Due Date 2011-05-19
Current Penalty 2100.0
Initial Penalty 4200.0
Contest Date 2011-05-11
Final Order 2011-08-15
Nr Instances 2
Nr Exposed 2
Gravity 05
Hazard FALLING
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2011-05-02
Abatement Due Date 2011-05-05
Contest Date 2011-05-11
Final Order 2011-08-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2011-05-02
Abatement Due Date 2011-05-05
Initial Penalty 2000.0
Contest Date 2011-05-11
Final Order 2011-08-15
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State