Entity Name: | J & J COMPLETE LANDSCAPE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & J COMPLETE 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: | 24 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Aug 2011 (14 years ago) |
Document Number: | P04000122188 |
FEI/EIN Number |
201541686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 Flamango Ct W, WEST PALM BEACH, FL, 33406, US |
Mail Address: | PO BOX 15171, WEST PALM BEACH, FL, 33416 |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENTI ORESTE | President | PO Box 15171, WEST PALM BEACH, FL, 33416 |
VALENTI NANCY | Vice President | 909 Flamango Ct W, WEST PALM BEACH, FL, 33406 |
VALENTI ORESTE | Agent | 909 Flamango Ct W, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 909 Flamango Ct W, WEST PALM BEACH, FL 33406 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 909 Flamango Ct W, WEST PALM BEACH, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2012-01-31 | 909 Flamango Ct W, WEST PALM BEACH, FL 33406 | - |
REINSTATEMENT | 2011-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State