Search icon

MCGOWAN'S LANDSCAPING & MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: MCGOWAN'S LANDSCAPING & MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCGOWAN'S LANDSCAPING & MANAGEMENT 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: 02 Aug 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Feb 2007 (18 years ago)
Document Number: P00000074690
FEI/EIN Number 651037723

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

Address: 11304 Sooner Dr., Clermont, FL, 34711, US
Mail Address: 11304 Sooner Dr., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOWAN MICHAEL J Vice President 11304 Sooner Dr., Clermont, FL, 34711
MCGOWAN HOLLY A President 11304 Sooner Dr., Clermont, FL, 34711
MCGOWAN MICHAEL J Agent 11304 Sooner Dr., Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 11304 Sooner Dr., Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-06-08 11304 Sooner Dr., Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 11304 Sooner Dr., Clermont, FL 34711 -
CANCEL ADM DISS/REV 2007-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State