Search icon

S W LANDSCAPING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: S W LANDSCAPING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S W LANDSCAPING SERVICE, 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: 23 Jul 2003 (22 years ago)
Date of dissolution: 23 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2008 (16 years ago)
Document Number: P03000080867
FEI/EIN Number 200105343

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

Address: 110 SHORELINE AVE, SATSUMA, FL, 32189
Mail Address: 110 SHORELINE AVE, SATSUMA, FL, 32189
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEISEY EARL J President 110 SHORELINE AVE, SATSUMA, FL, 32189
WILKERSON LEANN Treasurer 930 BARON RD, ORLANDO, FL, 32828
HEISEY EARL J Agent 110 SHORELINE AVE, SATSUMA, FL, 32189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 110 SHORELINE AVE, SATSUMA, FL 32189 -
CHANGE OF MAILING ADDRESS 2008-02-11 110 SHORELINE AVE, SATSUMA, FL 32189 -
REGISTERED AGENT NAME CHANGED 2008-02-11 HEISEY, EARL J -
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 110 SHORELINE AVE, SATSUMA, FL 32189 -

Documents

Name Date
Voluntary Dissolution 2008-12-23
ANNUAL REPORT 2008-02-11
Reg. Agent Change 2008-02-07
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-04
Domestic Profit 2003-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State