Search icon

LANDSCAPE BUILDERS, INC. - Florida Company Profile

Company Details

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

LANDSCAPE BUILDERS, 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: 30 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2013 (12 years ago)
Document Number: P00000005313
FEI/EIN Number 593522223

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

Address: 902 Sheeler Avenue, Apopka, FL, 32703, US
Mail Address: 902 Sheeler Avenue, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTMAS CINDY L President 902 Sheeler Avenue, Apopka, FL, 32703
CHRISTMAS CINDY LEE Agent 902 Sheeler Avenue, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014047 NATURAL MOSQUITO SOLUTIONS EXPIRED 2015-02-09 2020-12-31 - 111 LAKEN LANE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-14 902 Sheeler Avenue, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 902 Sheeler Avenue, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 902 Sheeler Avenue, Apopka, FL 32703 -
REINSTATEMENT 2013-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2000-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000593334 TERMINATED 1000000608546 ORANGE 2014-04-09 2024-05-09 $ 5,063.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State