Search icon

EDEN LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: EDEN LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDEN LANDSCAPING, 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: 23 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000019880
FEI/EIN Number 651080551

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

Address: 18551 NALLE ROAD, NORTH FORT MYERS, FL, 33917
Mail Address: 18551 NALLE ROAD, NORTH FORT MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLE MORGAN President 18551 NALLE ROAD, NORTH FORT MYERS, FL, 33917
HALLE MORGAN J Agent 18551 NALLE ROAD, N. FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-10 - -
REGISTERED AGENT NAME CHANGED 2015-02-10 HALLE, MORGAN JMR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-07 18551 NALLE ROAD, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2012-05-07 18551 NALLE ROAD, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-07 18551 NALLE ROAD, N. FORT MYERS, FL 33917 -
CANCEL ADM DISS/REV 2006-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000928963 LAPSED 1000000280684 LEE 2012-11-20 2022-12-05 $ 457.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09002096468 LAPSED 08-CA-023495 LEE COUNTY CIRCUIT COUNTY 2009-07-13 2014-08-05 $93,674.30 SUNTRUST BANK, 100 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224
J07900014934 LAPSED 05-CA-002111 20TH JUD CIR LEE CTY 2005-08-12 2012-10-15 $4020.00 DEPARTMENT OF AGRICULTURE AND CONSUMER SVCS, ATTN: WILLIAM N. GRAHAM, 407 SOUTH CALHOUN ST, MAYO BLDG STE 520, TALLAHASSEE, FL 32399
J05900007178 TERMINATED 05-CA-000157 20TH JUD CIR CRT COLLIER CO FL 2005-03-28 2010-04-18 $20865.35 TREE PLATEAU CO, INC. D/B/A PELICAN NURSERY, 8810 IMMOKALEE RD., NAPLES, FL 34120
J05900005153 LAPSED 05-CC-000099 20TH JUD CIR CRT LEE CO FL 2005-03-01 2010-03-17 $15131.46 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY RD., ALPHARETTA, GA 30005
J02000428825 TERMINATED 01022830070 03756 03051 2002-10-21 2007-10-28 $ 438.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
REINSTATEMENT 2015-02-10
ANNUAL REPORT 2013-05-11
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-02
Reg. Agent Change 2007-08-14
Off/Dir Resignation 2007-08-13
ANNUAL REPORT 2007-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State