Search icon

KING'S LANDSCAPING & SOD OF S.W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KING'S LANDSCAPING & SOD OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING'S LANDSCAPING & SOD OF S.W. FLORIDA, 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: 25 Sep 1986 (39 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: J34982
FEI/EIN Number 592728740

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

Address: 5552 TICE STRET, FORT MYERS, FL, 33905, US
Mail Address: 5552 TICE STRET, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING SCOTT E Vice President 5552 TICE ST, FT MYERS, FL, 33905
KING SCOTT E Secretary 5552 TICE ST, FT MYERS, FL, 33905
KING SCOTT E Director 5552 TICE ST, FT MYERS, FL, 33905
KING KENNETH J President 205 SW 44TH TERR., CAPE CORAL, FL, 33914
KING KENNETH J Treasurer 205 SW 44TH TERR., CAPE CORAL, FL, 33914
KING KENNETH J Director 205 SW 44TH TERR., CAPE CORAL, FL, 33914
KING SCOTT E Agent 5552 TICE ST, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-03-30 KING, SCOTT E -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 5552 TICE ST, FORT MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-04 5552 TICE STRET, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2001-06-04 5552 TICE STRET, FORT MYERS, FL 33905 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002078011 LAPSED 01-708-CC CHARLOTTE COUNTY 2006-07-17 2014-07-21 $5794.54 D.A.N. JOINT VENTURE III, L.P. PDG95037, 100 N CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State