Search icon

CALABRIA LANDSCAPING, INC - Florida Company Profile

Company Details

Entity Name: CALABRIA LANDSCAPING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALABRIA LANDSCAPING, 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: 27 Sep 2004 (21 years ago)
Date of dissolution: 01 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: P04000134508
FEI/EIN Number 201712948

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

Address: 42 FAIRBANK LN, PALM COAST, FL, 32137
Mail Address: PO BOX 351265, PALM COAST, FL, 32135
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO JONSON President 42 FAIRBANK LN, PALM COAST, FL, 32137
Arapi Juan A Vice President 680 Aldenham Lane, Ormond Beach, FL, 32174
GUERRERO JONSON Agent 42 FAIRBANK LN, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 42 FAIRBANK LN, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 42 FAIRBANK LN, PALM COAST, FL 32137 -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-18 - -
REGISTERED AGENT NAME CHANGED 2006-01-18 GUERRERO, JONSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-25
REINSTATEMENT 2007-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State