JOHN MADISON LANDSCAPE, INC. - Florida Company Profile

Entity Name: | JOHN MADISON LANDSCAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN MADISON LANDSCAPE, 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: | 01 Oct 2001 (24 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 May 2023 (2 years ago) |
Document Number: | P01000096090 |
FEI/EIN Number |
593759655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3333 MCCOY RD., ORLANDO, FL, 32812 |
Mail Address: | 3333 MCCOY RD., ORLANDO, FL, 32812 |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADISON JENNIFER | Vice President | 9409 COLBALT PARK DR, ORLANDO, FL, 32832 |
MADISON JOHN C | President | 9409 COLBALT PARK DR, ORLANDO, FL, 32832 |
Madison John | Agent | 3333 MCCOY RD., ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 3333 MCCOY RD., ORLANDO, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Madison, John | - |
AMENDED AND RESTATEDARTICLES | 2023-05-18 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 3333 MCCOY RD., ORLANDO, FL 32812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-24 | 3333 MCCOY RD., ORLANDO, FL 32812 | - |
CANCEL ADM DISS/REV | 2004-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIEL O. MARSHALL AND SUZETTE MARSHALL VS WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF MFRA TRUST 2015-1, ORANGE COUNTY CLERK OF COURT, AND JOHN MADISON LANDSCAPE, INC., ET AL. | 6D2023-1340 | 2022-06-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Suzette Marshall |
Role | Appellant |
Status | Active |
Name | Daniel O. Marshall |
Role | Appellant |
Status | Active |
Representations | R. Lee Dorough |
Name | ORANGE COUNTY CLERK OF COURT |
Role | Appellee |
Status | Active |
Name | Fred Ares |
Role | Appellee |
Status | Active |
Name | JOHN MADISON LANDSCAPE, INC. |
Role | Appellee |
Status | Active |
Name | Judith Lugris |
Role | Appellee |
Status | Active |
Name | LIBERTY MUTUAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | HON. JEFFREY L. ASHTON |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Wilmington Trust, National Association |
Role | Appellee |
Status | Active |
Representations | ERIC M. LEVINE, ESQ., David Hershel Margolis, Eric S. Matthew |
Docket Entries
Docket Date | 2023-06-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-05-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-12-15 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ WITHDRAWING PANEL ASSIGNMENT |
Docket Date | 2022-11-03 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT ~ WITHDRAWN PER 12/15 ORDER |
Docket Date | 2022-09-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ FOR AE, WILMINGTON TRUST, N.A. |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2022-08-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | Daniel O. Marshall |
Docket Date | 2022-08-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 8/29 |
Docket Date | 2022-08-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Daniel O. Marshall |
Docket Date | 2022-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1322 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2022-06-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2022-06-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | Daniel O. Marshall |
Docket Date | 2022-06-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT |
Docket Date | 2022-06-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-06-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-06-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/5/22 |
On Behalf Of | Daniel O. Marshall |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CA-011196-O |
Parties
Name | Suzette Marshall |
Role | Appellant |
Status | Active |
Name | Daniel O. Marshall |
Role | Appellant |
Status | Active |
Representations | R. Lee Dorough |
Name | Orange County Clerk of Court |
Role | Appellee |
Status | Active |
Name | Judith Lugris |
Role | Appellee |
Status | Active |
Name | Wilmington Trust, National Association |
Role | Appellee |
Status | Active |
Representations | Eric S. Matthew, Eric M. Levine, David Hershel Margolis |
Name | Fred Ares |
Role | Appellee |
Status | Active |
Name | JOHN MADISON LANDSCAPE, INC. |
Role | Appellee |
Status | Active |
Name | LIBERTY MUTUAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Jeffrey L. Ashton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-12-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ WITHDRAWING PANEL ASSIGNMENT |
Docket Date | 2022-11-03 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT ~ WITHDRAWN PER 12/15 ORDER |
Docket Date | 2022-09-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, WILMINGTON TRUST, N.A. |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2022-08-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Daniel O. Marshall |
Docket Date | 2022-08-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 8/29 |
Docket Date | 2022-08-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Daniel O. Marshall |
Docket Date | 2022-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1322 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-06-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Daniel O. Marshall |
Docket Date | 2022-06-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2022-06-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-06-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/5/22 |
On Behalf Of | Daniel O. Marshall |
Docket Date | 2022-06-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-06-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-07-17 |
Amended and Restated Articles | 2023-05-18 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-23 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State