Search icon

PROFESSIONAL LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL 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: 14 Nov 2001 (23 years ago)
Date of dissolution: 24 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2014 (11 years ago)
Document Number: P01000109488
FEI/EIN Number 954893254

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

Address: 7881 INTERSTATE CT, PENSACOLA, FL, 32526
Mail Address: POST OFFICE BOX 37265, PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE DAVID C Manager 7881 INTERSTATE CT, PENSACOLA, FL, 32526
POOLE DAVID C Agent 7881 INTERSTATE CT, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-24 - -
REINSTATEMENT 2011-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 7881 INTERSTATE CT, PENSACOLA, FL 32526 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 7881 INTERSTATE CT, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2003-11-18 7881 INTERSTATE CT, PENSACOLA, FL 32526 -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000391561 LAPSED 2014-CA-1510 CIRCUIT COURT ESCAMBIA COUNTY 2015-02-24 2020-03-25 $281,708.59 SYNOVUS BANK, 1148 BROADWAY, COLUMBUS, GA 31901
J13001119222 LAPSED 2010-CA-2494 ESCAMBIA COUNTY, FIRST CIRCUIT 2013-04-24 2018-06-19 $45,000.00 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA GA 30005
J06900003503 TERMINATED 16-2005-SC-7993;DIV:C CTY CRT IN&FOR DUVAL CTY 2006-03-08 2011-03-13 $2700.14 SKINNER NURSERIES, INC., 2970 HARTLEY RD, SUITE 302, JACKSONVILLE, FL 32257

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-24
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-23
REINSTATEMENT 2011-08-10
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State