Search icon

VILA AND SON LANDSCAPING CORP. - Florida Company Profile

Company Details

Entity Name: VILA AND SON LANDSCAPING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILA AND SON LANDSCAPING CORP. 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: 29 Feb 1984 (41 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G99097
FEI/EIN Number 592384066

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

Address: 20451 SW 216 STR, MIAMI, FL, 33170, US
Mail Address: 20451 SW 216 STR, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILA JUAN C Chief Executive Officer 18900 SW 232 NS ST, MIAMI, FL, 33170
ALAN GOLDBERG L Agent 20451 SW 216 ST, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 1999-05-03 20451 SW 216 STR, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-17 20451 SW 216 STR, MIAMI, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000469345 LAPSED 2012-15088-CA-01 (42) MIAMI-DADE COUNTY, FLORIDA 2014-04-29 2019-05-01 $6,146,096.12 BANKUNITED, N.A., 7815 NW 148TH STREET, MIAMI LAKES, FL 33013
J13001153445 LAPSED 1000000461003 MIAMI-DADE 2013-06-21 2023-06-26 $ 316,559.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000216979 LAPSED 2011-CC-18861 9TH JUDICIAL, ORANGE COUNTY 2013-01-07 2018-01-25 $8,742.03 RSC DQUIPMENT RENTAL, INC. N/K/A UNITED RENTALS, (NORTH AMERICA), INC., 6125 LAKEVIEW RD., CHARLOTTE, NC 28269
J12000614084 INACTIVE WITH A SECOND NOTICE FILED 11-30182 CA 01 MIAMI-DADE CIRCUIT COURT 2012-08-30 2017-09-20 $18,649.05 HELENA CHEMICAL COMPANY, 225 SCHILLING BLVD., STE. 300, COLLIERVILLE, TN 38017
J12000830433 LAPSED 11-34703CA32 11TH JUDICIAL MIAMI-DADE COUNT 2012-03-21 2017-11-13 $351,373.96 JOHN DEERE LANDSCAPES, INC., 135 MOUNT CARMEL ROAD, MCDONOUGH, GA 30253
J12000260698 LAPSED 11 CA 013612 CIRCUIT HILLSBOROUGH COUNTY 2012-03-21 2017-04-09 $846,815.00 TURFMASTERS, LLC, 1212 MARY WATER DRIVE, LUTZ, FL 33548
J11000781398 LAPSED 1000000241266 DADE 2011-11-18 2021-11-30 $ 74,467.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000738935 LAPSED 2011-CA-12890-O ORANGE COUNTY CIRCUIT COURT 2011-11-09 2016-11-15 $62,876.56 GUIGNARD COMPANY, 1904 BOOTHE CIRCLE, LONGWOOD, FLORIDA 32750
J11000761986 LAPSED 2011-CC-7221 9TH JUDICIAL, ORANGE COUNTY 2011-10-30 2016-11-21 $9,922.71 SOUTHEAST POWER SYSTEMS OF ORLANDO, INC., 4220 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FLORIDA 32804
J11000679964 LAPSED 11-27874 CA 09 JUDICIAL CIRCUIT MIAMI-DADE 2011-10-12 2016-10-13 $50,538.00 LOPEFRA CORP, 2601 SW 69TH CT, MIAMI FLORIDA 33155

Court Cases

Title Case Number Docket Date Status
PAULA SHLAGER and BRYAN SHLAGER VS RIDGEWAY PLUMBING, INC., et al. 4D2018-1446 2018-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA001147XXX MB

Parties

Name Paula Shlager
Role Appellant
Status Active
Representations Gregory S. Starr
Name Bryan Shlager
Role Appellant
Status Active
Name VILA AND SON LANDSCAPING CORP.
Role Appellee
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Representations Scott N. Gelfand
Name COASTAL NINGBO HARDWARE MANUFACTURING CO., LTD
Role Appellee
Status Active
Name SERVPRO OF NORTH PALM BEACH COUNTY
Role Appellee
Status Active
Name LATITE ROOFING AND SHEET METAL, LLC
Role Appellee
Status Active
Name JONES STEPHENS CORP.
Role Appellee
Status Active
Name CLEANING SPECIALISTS, INC.
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 18, 2018 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that this court's October 17, 2018 order to show cause is discharged.
Docket Date 2018-10-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Paula Shlager
Docket Date 2018-10-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paula Shlager
Docket Date 2018-09-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2018-08-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the July 25, 2018 motion of Law Office of Richard M. Benrubi, P.A. counsel for Paula Shlager and Bryan Shlager, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Paula Shlager and Bryan Shlager at the address appearing below; Paula ShlagerBryan Shlager9230 Bal Bay PointBoynton Beach, FL 33473(4) if substitute counsel does not appear within twenty (20) days from the date of this order, Paula Shlager and Bryan Shlager is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions; further,ORDERED that this court's July 20, 2018 order to show cause is discharged.
Docket Date 2018-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Paula Shlager
Docket Date 2018-07-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 8/13/18**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paula Shlager
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
On Behalf Of Paula Shlager

Documents

Name Date
Off/Dir Resignation 2017-11-03
Reg. Agent Resignation 2012-07-02
Off/Dir Resignation 2012-07-02
Reg. Agent Resignation 2012-02-23
ANNUAL REPORT 2011-07-20
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-06-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7819513 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2009-03-25 2009-03-25 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient VILA AND SON LANDSCAPING CORP.
Recipient Name Raw RM INC VILA AND SON TREE FA
Recipient UEI ZNUNK4VCH349
Recipient DUNS 186767737
Recipient Address 20451 SW 216TH ST, MIAMI-DADE, FLORIDA, 33170-1106
Obligated Amount 53334.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7769285 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2009-01-12 2009-01-12 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient VILA AND SON LANDSCAPING CORP.
Recipient Name Raw RM INC VILA AND SON TREE FA
Recipient UEI ZNUNK4VCH349
Recipient DUNS 186767737
Recipient Address 20451 SW 216TH ST, MIAMI-DADE, FLORIDA, 33170-1106
Obligated Amount 26666.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312151236 0418800 2008-11-13 4441 COLLINS AVE., MIAMI BEACH, FL, 33140
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-11-13
Emphasis L: LANDSCPE
Case Closed 2008-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-11-19
Abatement Due Date 2008-11-24
Current Penalty 1406.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CRUSHING

Date of last update: 02 Apr 2025

Sources: Florida Department of State