Search icon

EXTERIOR MOTIVES LANDSCAPE & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: EXTERIOR MOTIVES LANDSCAPE & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTERIOR MOTIVES LANDSCAPE & DESIGN, 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: 26 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000093327
FEI/EIN Number 571185142

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

Address: 8422 Singapore Ct, Orlando, FL, 32817, US
Mail Address: 8422 Singapore Ct, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON CARL L President 8422 Singapore Ct, Orlando, FL, 32817
JACKSON CARL L Agent 8422 Singapore Ct, Orlando, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 8422 Singapore Ct, Orlando, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 8422 Singapore Ct, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2020-04-13 8422 Singapore Ct, Orlando, FL 32817 -
REINSTATEMENT 2017-04-21 - -
REGISTERED AGENT NAME CHANGED 2017-04-21 JACKSON, CARL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-02-13 - -
REINSTATEMENT 2012-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-11
REINSTATEMENT 2012-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State