Search icon

FLORA-TECH PLANTSCAPES, INC. - Florida Company Profile

Company Details

Entity Name: FLORA-TECH PLANTSCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORA-TECH PLANTSCAPES, 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: 22 Jan 1988 (37 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M65448
FEI/EIN Number 650024649

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

Address: 17010 SW 184 ST, MIAMI, FL, 33187, US
Mail Address: 17010 SW 184 Street, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URSCHELER SHARON President 17010 SW 184 ST, MIAMI, FL, 33187
URSCHELER SHARON Secretary 17010 SW 184 ST, MIAMI, FL, 33187
URSCHELER SHARON Director 17010 SW 184 ST, MIAMI, FL, 33187
URSCHELER SHARON Agent 17050 SW 184 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-05-10 17010 SW 184 ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2013-06-10 URSCHELER, SHARON -
REGISTERED AGENT ADDRESS CHANGED 2004-07-07 17050 SW 184 STREET, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-04 17010 SW 184 ST, MIAMI, FL 33187 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000037487 TERMINATED 1000000854998 DADE 2020-01-10 2040-01-15 $ 5,608.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000518868 TERMINATED 1000000834845 DADE 2019-07-25 2039-07-31 $ 2,186.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000216265 TERMINATED 1000000819760 DADE 2019-03-14 2039-03-20 $ 2,811.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000056218 TERMINATED 1000000771520 DADE 2018-02-05 2038-02-07 $ 158.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000729669 TERMINATED 1000000726530 DADE 2016-11-07 2026-11-10 $ 3,121.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000729651 TERMINATED 1000000726529 DADE 2016-11-07 2036-11-10 $ 4,593.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000393672 TERMINATED 1000000715277 DADE 2016-06-14 2036-06-22 $ 1,842.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001113683 TERMINATED 1000000701033 DADE 2015-12-03 2035-12-14 $ 2,135.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000657607 TERMINATED 1000000679648 MIAMI-DADE 2015-06-05 2035-06-11 $ 1,056.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
MID-CONTINENT CASUALTY COMPANY, VS FLORA-TECH PLANTSCAPES, INC., 3D2016-1260 2016-05-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-4189

Parties

Name MID-CONTINENT CASUALTY COMPANY
Role Appellant
Status Active
Representations RONALD L. KAMMER, James H. Wyman
Name FLORA-TECH PLANTSCAPES, INC.
Role Appellee
Status Active
Representations J. Lane Middleton, III, Judd G. Rosen, CARYN L. BELLUS, Paul B. Feltman, HUGO V. ALVAREZ, PETER H. MURPHY, PAMELA BECKHAM, RICKY DAVID RAVINE, Ivan D. Solari, JEFFREY F. BOGERT, BRYANT PARIS, TODD R. EHRENREICH, MICHAEL R. JENKS, PEDRO P. SOTOLONGO
Name COASTAL CONSTRUCTION OF MIAMI DADE COUNTY, INC.
Role Appellee
Status Active
Name SHARON URSCHELER
Role Appellee
Status Active
Name ANGELINI METAL WORKS CORP.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, upon appellees prevailing in the underlying litigation. ROTHENBERG, C.J., and SUAREZ and LAGOA, JJ., concur.
Docket Date 2017-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2017-03-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-03
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, March 8, 2017. The Court will consider the case without oral argument. SUAREZ, C.J., and ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2017-03-02
Type Response
Subtype Reply
Description REPLY ~ TO AA RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2017-03-01
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-02-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are hereby directed to show cause why this appeal should not be dismissed for lack of jurisdiction. See Ball v. Genesis Outsourcing Sols., LLC,174 So. 3d
Docket Date 2017-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s agreed notice of extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including February 22, 2017, with no further extensions allowed.
Docket Date 2017-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-01-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized as to only certain appellees as stated in the notice. The appeal will remain pending.
Docket Date 2017-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 2/2/17
Docket Date 2016-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-12-14
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellee The Palace Management Group, LLC¿s motion to stay the appeal as to The Palace Management Group, LLC only is granted, and the appeal is hereby stayed as to the Palace Management Group, LLC only.
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description Notice ~ of settlement between palace and Mid-Continent and motion to stay appeal as to palace
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-12-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, appellee The Palace Management Group, LLC¿s agreed motion for extension of time to file an answer brief is hereby denied.
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Agreed.
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, appellees¿ notice of agreed extension of time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is hereby denied. Appellees are ordered to file the answer brief no later than December 7, 2016. No further extensions will be entertained of granted.
Docket Date 2016-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee The Palace Management Group, LLC¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including November 13, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (THE PALACE MANAGEMENT GROUP, LLC)-30 days to 10/19/16
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (FLORA-TECH PLANTSCAPES, INC., ET AL.)-30 days to 10/14/16
Docket Date 2016-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-09-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (THE PALACE MANAGEMENT GROUP, LLC)-30 days to 9/18/16
Docket Date 2016-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/14/16
Docket Date 2016-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-07-25
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 7/25/16
Docket Date 2016-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 7/18/16
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-06-16
Type Notice
Subtype Notice
Description Notice ~ of designation of e-mail address.
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 6/27/16
Docket Date 2016-05-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339035214 0418800 2013-05-02 80-83 ANDALUSIA AVE., CORAL GABLES, FL, 33134
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2013-07-25
Emphasis L: FALL
Case Closed 2014-04-29

Related Activity

Type Accident
Activity Nr 816100
Type Inspection
Activity Nr 936223
Safety Yes
Type Inspection
Activity Nr 905447
Safety Yes
Type Inspection
Activity Nr 905510
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1655539 Intrastate Non-Hazmat 2007-06-13 0 - 3 3 Private(Property)
Legal Name FLORA TECH PLANTSCAPES INC
DBA Name -
Physical Address 17010 SW 184 STREET, MIAMI, FL, 33187, US
Mailing Address PO BOX 770067, MIAMI, FL, 33177, US
Phone (305) 255-6332
Fax (305) 254-6542
E-mail FLORATECH@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State