Entity Name: | NEW SERVICE LANDSCAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW SERVICE LANDSCAPE, 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: | 03 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2017 (8 years ago) |
Document Number: | P04000022209 |
FEI/EIN Number |
200709662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4797 NW 6TH STREET, DELRAY BEACH, FL, 33445, US |
Mail Address: | 1509 15TH AVE SOUTH, LAKE WORTH, FL, 33460, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTANEDA FELIPE | President | 4797 NW 6TH STREET, DELRAY BEACH, FL, 33445 |
CASTANEDA FELIPE | Agent | 4797 NW 6TH STREET, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 4797 NW 6TH STREET, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 4797 NW 6TH STREET, DELRAY BEACH, FL 33445 | - |
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | CASTANEDA, FELIPE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2007-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State