Search icon

NICE & SMOOTH LANDSCAPE, CORP. - Florida Company Profile

Company Details

Entity Name: NICE & SMOOTH LANDSCAPE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICE & SMOOTH LANDSCAPE, CORP. 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: 03 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2018 (7 years ago)
Document Number: P03000001719
FEI/EIN Number 550811242

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

Address: 1093 NW 82ND AVE, CORAL SPRING, FL, 33071, US
Mail Address: 1093 NW 82ND AVE, CORAL SPRING, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERGARA DANIEL President 1093 NW 82ND AVE, CORAL SPRING, FL, 33071
FUENTES JOSE M Vice President 7126 NW 49TH CT, FORTLAUDERDALE, FL, 33319
VERGARA DANIEL Agent 1093 NW 82ND AVE, CORAL SPRING, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1093 NW 82ND AVE, CORAL SPRING, FL 33071 -
CHANGE OF MAILING ADDRESS 2022-04-29 1093 NW 82ND AVE, CORAL SPRING, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1093 NW 82ND AVE, CORAL SPRING, FL 33071 -
AMENDMENT 2018-05-17 - -
AMENDMENT 2017-06-09 - -
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-28
Amendment 2018-05-17
ANNUAL REPORT 2018-04-25
Amendment 2017-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State