Search icon

LANDSCAPE BY PALMIERI, INC. - Florida Company Profile

Company Details

Entity Name: LANDSCAPE BY PALMIERI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDSCAPE BY PALMIERI, 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: 21 Aug 2003 (22 years ago)
Date of dissolution: 15 Mar 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: P03000091707
FEI/EIN Number 562388724

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

Address: 1908 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952
Mail Address: P. O. BOX 704, JENSEN BEACH, FL, 34958
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMIERI ANGELO President PO Box 704, JENSEN BEACH, FL, 34957
PALMIERI SUSAN R Vice President PO Box 704, JENSEN BEACH, FL, 34957
RONALD M ROWARS, PA Agent 1908 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1908 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 -
REINSTATEMENT 2010-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-01 1908 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2010-10-01 RONALD M ROWARS, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-03-29 1908 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 -
REINSTATEMENT 2007-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000216623 LAPSED 16-2012-CA-012716-XXXX-MA CIRCUIT COURT, DUVAL COUNTY FL 2013-01-17 2018-01-25 $42,583.16 G.T. LEASING, INC., 2810 ST. AUGUSTINE ROAD, JACKSONVILLE FL 32207

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-07
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-03-29
REINSTATEMENT 2007-10-14
ANNUAL REPORT 2006-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State