Search icon

SHOWSCAPE PLANNING & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: SHOWSCAPE PLANNING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOWSCAPE PLANNING & 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: 15 Jun 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000092475
FEI/EIN Number 331095060

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

Address: 2642 CEDAR VIEW COURT, CLEARWATER, FL, 33761, US
Mail Address: 2642 CEDAR VIEW COURT, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSAIER HERBERT Director 2642 CEDAR VIEW COURT, CLEARWATER, FL, 33761
RAMSAIER HERBERT President 2642 CEDAR VIEW COURT, CLEARWATER, FL, 33761
RAMSAIER HERBERT Secretary 2642 CEDAR VIEW COURT, CLEARWATER, FL, 33761
RAMSAIER HERBERT Treasurer 2642 CEDAR VIEW COURT, CLEARWATER, FL, 33761
JENKINS LINDA C Director 714 EAST SANTA PAULA STREET, SANTA PAULA, CA, 93060
COUNTRYMAN JOHN A Agent 16011 NEBRASKA AVE NORTH, LUTZ, FL, 335496158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2642 CEDAR VIEW COURT, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2006-04-28 2642 CEDAR VIEW COURT, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 16011 NEBRASKA AVE NORTH, STE 106, LUTZ, FL 33549-6158 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000215098 LAPSED 1000000259145 LEON 2012-03-16 2022-03-21 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-06
Domestic Profit 2004-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State