Search icon

LANDSCAPE DESIGN AND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LANDSCAPE DESIGN AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDSCAPE DESIGN AND SERVICES, 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 Feb 1983 (42 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: G23120
FEI/EIN Number 592283082

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

Address: 3621 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207
Mail Address: 3621 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAVER, RICHARD President 319 12 ST, ATLANTIC BCH, FL 00000
BEAVER, RICHARD Director 319 12 ST, ATLANTIC BCH, FL 00000
BEAVER, FRANCES Director 319 12 ST, ATLANTIC BCH., FL
BEAVER, RICHARD Agent 319 12TH STREET, ATLANTIC BCH., FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 3621 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2000-05-22 3621 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32207 -
REINSTATEMENT 1994-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1991-07-08 319 12TH STREET, ATLANTIC BCH., FL 32233 -

Documents

Name Date
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State