Search icon

LANDSCAPABILITIES PLUS, INC. - Florida Company Profile

Company Details

Entity Name: LANDSCAPABILITIES PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDSCAPABILITIES PLUS, 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 Jan 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000005020
FEI/EIN Number 010762971

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

Address: 5991 12 AVE SW, NAPLES, FL, 34116
Mail Address: 5991 12 AVE SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE DEREK A Director 5991 12 AVE SW, NAPLES, FL, 34116
SANTOS WILLIAM Agent 3450 7TH AVENUE NW, NAPLES, FL, 34120
STEELE DEREK A President 5991 12 AVE SW, NAPLES, FL, 34116
STEELE CARA H Vice President 5991 12 AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-01 5991 12 AVE SW, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 5991 12 AVE SW, NAPLES, FL 34116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-25 3450 7TH AVENUE NW, NAPLES, FL 34120 -
REINSTATEMENT 2006-05-25 - -
REGISTERED AGENT NAME CHANGED 2006-05-25 SANTOS, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900006207 LAPSED 072931CC 20TH JUD COLLIER CTY 2008-02-29 2013-07-23 $15211.13 RH DONNELLEY PUBLISHING & ADVERTISING INC, 5000 COLLEGE BLVD STE 201, OVERLAND PARK, KS 66211

Documents

Name Date
REINSTATEMENT 2006-05-25
REINSTATEMENT 2004-11-02
Domestic Profit 2003-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State