Entity Name: | PENSACOLA LANDSCAPE & IRRIGATION CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENSACOLA LANDSCAPE & IRRIGATION CONTRACTORS, 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: | 30 May 1989 (36 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | K92097 |
FEI/EIN Number |
592962381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %STANLEY R. ROOSE, 3025 PALM STREET, GULF BREEZE, FL, 32561 |
Mail Address: | %STANLEY R. ROOSE, 3025 PALM STREET, GULF BREEZE, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOSE STANLEY R | Agent | 3025 PALM STREET, GULF BREEZE, FL, 32563 |
ROOSE, STANLEY R. | President | 3025 PALM STREET, GULF BREEZE, FL, 32563 |
ROOSE, STANLEY R. | Secretary | 3025 PALM STREET, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-09-05 | ROOSE, STANLEY R | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-05 | 3025 PALM STREET, GULF BREEZE, FL 32563 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900014170 | TERMINATED | 2008 SC 002002 | CTY CRT ESCAMBIA CTY FL | 2008-05-20 | 2013-08-07 | $1736.46 | SURE-LOC ALUMINUM EDGING, INC./ D/B/A SURE-LOC CORPORAT, 494 EAST 64TH STREET, HOLLAND, MI 49423 |
J05900017087 | LAPSED | 04-21552-CC-L | HILLSBOROUGH CO CRT CIVIL DIV. | 2005-07-08 | 2010-10-04 | $11559.67 | CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209 |
J05900014416 | LAPSED | 57-2004-CC-860 | CO CT IN AND FOR SANTA ROSA CO | 2005-02-11 | 2010-08-17 | $6964.88 | STOVALL TURF & INDUSTRIL OF FLORIDA, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-05 |
ANNUAL REPORT | 2003-05-05 |
REINSTATEMENT | 2002-09-05 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-02-10 |
ANNUAL REPORT | 1998-03-18 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State