Search icon

PENSACOLA LANDSCAPE & IRRIGATION CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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