Search icon

BLOOMINGDALE LAND CARE, INC. - Florida Company Profile

Company Details

Entity Name: BLOOMINGDALE LAND CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOOMINGDALE LAND CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 1996 (29 years ago)
Document Number: K79792
FEI/EIN Number 650115276

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

Address: 515 N Larry circle, Brandon, FL, 33511, US
Mail Address: 515N Larry Circle, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON MICHAEL E Director 515 N Larry Circle, Brandon, FL, 33511
CLAYTON MICHAEL E Agent 515 N Larry Circle, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 515 N Larry circle, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2016-03-03 515 N Larry circle, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 515 N Larry Circle, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2010-04-14 CLAYTON, MICHAEL EPRES -
REINSTATEMENT 1996-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State