Search icon

SU CASA LANDSCAPING INC. - Florida Company Profile

Company Details

Entity Name: SU CASA LANDSCAPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SU CASA 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: 11 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000037968
FEI/EIN Number 651104017

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

Address: 716 HAMPTON ROAD, WEST PALM BEACH, FL, 33405
Mail Address: 716 HAMPTON ROAD, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOP AGENT INC Agent -
OLIVARES IVAN President 716 HAMPTON ROAD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-17 TOP AGENT INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 716 HAMPTON ROAD, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2011-04-20 716 HAMPTON ROAD, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 1842 WILTSHIRE VILLAGE DR, WELLINGTON, FL 33414 -
REINSTATEMENT 2003-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State