Search icon

THE WILLOWS LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: THE WILLOWS LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WILLOWS 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: 02 Aug 1990 (35 years ago)
Date of dissolution: 23 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: L91627
FEI/EIN Number 650207895

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

Address: 3919 Siena Circle, Wellington, FL, 33414, US
Mail Address: 3919 Siena Circle, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEMITIZOYLOU SOCRATES C Director 3919 Siena Circle, Wellington, FL, 33414
GEMITIZOYLOU SHELLY Director 3919 Siena Circle, Wellington, FL, 33414
GEMITIZOYLOU, SOCRATES C. Agent 3919 Siena Circle, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-25 3919 Siena Circle, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2015-08-25 3919 Siena Circle, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-25 3919 Siena Circle, Wellington, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-08-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State