Search icon

WINTER PARK LANDSCAPE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: WINTER PARK LANDSCAPE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINTER PARK LANDSCAPE 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: 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: 18 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000080065
FEI/EIN Number 593667384

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

Address: 1351 Hobson St, Longwood, FL, 32750, US
Mail Address: 1351 Hobson St, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAULDING NORMAN D President 1351 HOBSON STREET, LONGWOOD, FL, 32785
GAULDING NORMAN Agent 1351 Hobson St, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 1351 Hobson St, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2020-02-01 1351 Hobson St, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 1351 Hobson St, Longwood, FL 32750 -
REINSTATEMENT 2016-01-20 - -
REGISTERED AGENT NAME CHANGED 2016-01-20 GAULDING, NORMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-03-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-01-20
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-06
REINSTATEMENT 2010-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State