Search icon

FERNANDO NURSERY & LANDSCAPING CORPORATION - Florida Company Profile

Company Details

Entity Name: FERNANDO NURSERY & LANDSCAPING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERNANDO NURSERY & LANDSCAPING CORPORATION 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: 19 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2009 (15 years ago)
Document Number: P03000021063
FEI/EIN Number 562321757

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

Address: 13200 SW 205 LANE, MIAMI, FL, 33177, US
Mail Address: 13200 SW 205 LANE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FERNANDO President 13200 SW 205 LANE, MIAMI, FL, 33177
LOPEZ FERNANDO Agent 13200 SW 205 LANE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-06 13200 SW 205 LANE, MIAMI, FL 33177 -
CANCEL ADM DISS/REV 2008-10-06 - -
REGISTERED AGENT NAME CHANGED 2008-10-06 LOPEZ, FERNANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 13200 SW 205 LANE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2005-03-14 13200 SW 205 LANE, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000431475 TERMINATED 1000000160799 DADE 2010-03-01 2030-03-24 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State