Entity Name: | GOETZ + STROPES LANDSCAPE ARCHITECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOETZ + STROPES LANDSCAPE ARCHITECTS, 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: | 26 Oct 2001 (24 years ago) |
Document Number: | P01000103944 |
FEI/EIN Number |
593755135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 439 3rd Ave N, NAPLES, FL, 34102, US |
Mail Address: | 439 3rd Avenue N, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOETZ ELLIN Ellin G | President | 439 3rd Avenue N, Naples, FL, 34102 |
GFPAC SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 439 3rd Ave N, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 439 3rd Ave N, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2008-11-07 | GFPAC SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-07 | 5551 RIDGEWOOD DR, SUITE 501, NAPLES, FL 34112 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State