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