Search icon

PARSON'S LANDSCAPING AND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: PARSON'S LANDSCAPING AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARSON'S LANDSCAPING AND DESIGN, 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: 02 Dec 1981 (43 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F57043
FEI/EIN Number 592143377

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

Address: 4803 N. LAUBER WAY, TAMPA, FL, 33614, US
Mail Address: P.O. BOX 10008, TAMPA, FL, 33679, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS DEBORAH L Secretary 2114 S.VENUS, TAMPA, FL, 33629
PARSONS CHARLES B Agent 2114 S. VENUS ST., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 PARSONS, CHARLES B -
CHANGE OF PRINCIPAL ADDRESS 2007-07-24 4803 N. LAUBER WAY, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1996-04-09 4803 N. LAUBER WAY, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-22 2114 S. VENUS ST., TAMPA, FL 33629 -
REINSTATEMENT 1993-05-07 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-26
AMENDED ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State