Search icon

LANDSCAPE DYNAMICS, INC. - Florida Company Profile

Company Details

Entity Name: LANDSCAPE DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDSCAPE DYNAMICS, 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: 08 Mar 1988 (37 years ago)
Document Number: M71060
FEI/EIN Number 650053009

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

Address: 21371 SWEETWATER LANE N, BOCA RATON, FL, 33428, US
Mail Address: 5725 LAGO DEL SOL DRIVE, Lake Worth, FL, 33449, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANZER, HENRY M. President 21371 SWEETWATER LANE N, BOCA RATON, FL
TANZER HENRY M Secretary 21371 SWEETWATER LANE N, BOCA RATON, FL
BERNFELD JAY L Vice President 5725 LAGO DEL SOL DRIVE, LAKE WORTH, FL, 33449
WEINTRAUB PETER Agent 7700 CONGRESS AVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 21371 SWEETWATER LANE N, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2023-02-13 21371 SWEETWATER LANE N, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 7700 CONGRESS AVE, SUITE #1110, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2006-01-18 WEINTRAUB, PETER -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312147507 0418800 2008-07-01 WOODFIELD NW 29 WAY, BOCA RATON, FL, 33434
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-01
Emphasis L: LANDSCPE
Case Closed 2008-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2008-07-08
Abatement Due Date 2008-07-11
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100026 C03 VII
Issuance Date 2008-07-08
Abatement Due Date 2008-07-11
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5092387710 2020-05-01 0455 PPP 7309 PARK LANE RD, LAKE WORTH, FL, 33449-6702
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163272
Loan Approval Amount (current) 163272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE WORTH, PALM BEACH, FL, 33449-6702
Project Congressional District FL-22
Number of Employees 24
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164502.13
Forgiveness Paid Date 2021-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State