Search icon

JOHN MADISON LANDSCAPE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
593759655
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th 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 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
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. 5D2022-1390 2022-06-10 Closed
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2023-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14046.00
Total Face Value Of Loan:
108045.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93999
Current Approval Amount:
108045
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
109143.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 935-1295
Add Date:
2008-07-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State