Search icon

GARDEN QUALITY LANDSCAPE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN QUALITY LANDSCAPE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN QUALITY LANDSCAPE SERVICES, 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: 27 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2016 (9 years ago)
Document Number: P04000018148
FEI/EIN Number 200683196

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

Address: 3219 Rouse Road, ORLANDO, FL, 32817, US
Mail Address: P. O. Box 782046, ORLANDO, FL, 32878, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ANTONIO S President P. O. Box 782046, ORLANDO, FL, 32878
CASTRO ANTONIO S Agent 3219 Rouse Road, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-05-20 3219 Rouse Road, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-20 3219 Rouse Road, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2016-05-20 3219 Rouse Road, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2016-05-20 CASTRO, ANTONIO S -
REINSTATEMENT 2016-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-06-01
REINSTATEMENT 2016-05-20
ANNUAL REPORT 2013-06-21

Date of last update: 03 May 2025

Sources: Florida Department of State