Search icon

BOHICA PROFESSIONAL LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: BOHICA PROFESSIONAL LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOHICA PROFESSIONAL LANDSCAPING, 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: 18 Aug 1986 (39 years ago)
Date of dissolution: 05 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2003 (22 years ago)
Document Number: J29305
FEI/EIN Number 592713362

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

Address: 1507 BASS CIRCLE, FORT MYERS, FL, 33919, US
Mail Address: 15880 SUMMERLIN RD #300, PMB 138, FORT MYERS, FL, 33908, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTES NATALIE President 1507 BASS CIRCLE, FORT MYERS, FL, 33919
HUBBARD NATALIE Agent 209 26 STREET S.W., WINTER HAVEN, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 1507 BASS CIRCLE, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2002-05-13 1507 BASS CIRCLE, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-19 209 26 STREET S.W., WINTER HAVEN, FL -
REGISTERED AGENT NAME CHANGED 1994-05-01 HUBBARD NATALIE -
AMENDMENT 1986-12-02 - -

Documents

Name Date
Voluntary Dissolution 2003-05-05
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-08-31
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State