Search icon

A CEDAR OAK LANDSCAPING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: A CEDAR OAK LANDSCAPING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A CEDAR OAK LANDSCAPING COMPANY, 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: 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: 14 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: P03000132378
FEI/EIN Number 200378575

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

Address: 4964 RETREAT INLET, BAKER, FL, 32531
Mail Address: 105 Nicole Ln, Crestview, FL, 32539, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELTON LAW FIRM, PLLC Agent -
Henrly Lisa Director 105 Nicole Ln, Crestview, FL, 32539
Hernly Andy Vice President 105 Nicole Ln, Crestview, FL, 32539
Welton Mark CC 1020 S Ferdon Blvd, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-25 4964 RETREAT INLET, BAKER, FL 32531 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-25 1020 S Ferdon Blvd, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2024-07-25 Welton Law Firm -
AMENDMENT 2021-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-05 4964 RETREAT INLET, BAKER, FL 32531 -
AMENDMENT 2006-11-16 - -
AMENDMENT 2006-11-07 - -
CANCEL ADM DISS/REV 2005-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-10
Amendment 2021-10-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State