Search icon

NORTH FLORIDA LANDSCAPE MANAGEMENT, INC. - Florida Company Profile

Company Details

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

NORTH FLORIDA 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: 25 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000062987
FEI/EIN Number 593726947

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

Address: 9007 NW 196 St, STARKE, FL, 32091, US
Mail Address: 9216 NW 196TH ST, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ALDON B President 9007 NW 196TH STREET, STARKE, FL, 32091
SANCHEZ ALDON B Vice President 9007 NW 196 ST, STARKE, FL, 32091
SANCHEZ ALDON B Agent 9007 NW 196TH ST, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-04 9007 NW 196TH ST, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-04 9007 NW 196 St, STARKE, FL 32091 -
REINSTATEMENT 2015-09-04 - -
REGISTERED AGENT NAME CHANGED 2015-09-04 SANCHEZ, ALDON B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-03-31 9007 NW 196 St, STARKE, FL 32091 -
REINSTATEMENT 2008-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000087105 TERMINATED 1000000571962 BRADFORD 2014-01-08 2024-01-15 $ 894.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2015-09-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-31
Reinstatement 2008-12-30
REINSTATEMENT 2007-08-13
REINSTATEMENT 2005-10-25
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State