Search icon

THE PROMISED LAND-SCAPERS, INC. - Florida Company Profile

Company Details

Entity Name: THE PROMISED LAND-SCAPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PROMISED LAND-SCAPERS, 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: 04 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000086063
FEI/EIN Number 134268567

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

Address: 875 TOMLINSON TERRACE, LAKE MARY, FL, 32746
Mail Address: 875 TOMLINSON TERRACE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGELOFF PHILLIP W President 875 TOMLINSON TERRACE, LAKE MARY, FL, 32746
MAGELOFF PHILLIP W Treasurer 875 TOMLINSON TERRACE, LAKE MARY, FL, 32746
MAGELOFF PHILLIP W Director 875 TOMLINSON TERRACE, LAKE MARY, FL, 32746
MAGELOFF CHRISTIE L Vice President 875 TOMLINSON TERRACE, LAKE MARY, FL, 32746
MAGELOFF CHRISTIE L Secretary 875 TOMLINSON TERRACE, LAKE MARY, FL, 32746
MAGELOFF CHRISTIE L Director 875 TOMLINSON TERRACE, LAKE MARY, FL, 32746
MAGELOFF PHILLIP W Agent 875 TOMLINSON TERRACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-08-16 MAGELOFF, PHILLIP W -
CANCEL ADM DISS/REV 2005-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-08-16
ANNUAL REPORT 2006-09-07
REINSTATEMENT 2005-09-16
Domestic Profit 2003-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State