Search icon

EARTHSCAPES LANDSCAPING CONTRACTORS, INC - Florida Company Profile

Company Details

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

EARTHSCAPES LANDSCAPING CONTRACTORS, 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000149991
FEI/EIN Number 030496148

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

Address: 484 NW TURNER AVE, LAKE CITY, FL, 32024
Mail Address: P O BOX 3248, LAKE CITY, FL, 32024
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKELSON JOSEPH D President PO BOX 3248, LAKE CITY, FL, 32056
JOSEPH NICKELSON Agent 484 NW TURNER AVE, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-21 484 NW TURNER AVE, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2009-05-21 JOSEPH, NICKELSON -
REGISTERED AGENT ADDRESS CHANGED 2009-05-21 484 NW TURNER AVE, LAKE CITY, FL 32056 -
CHANGE OF MAILING ADDRESS 2005-06-09 484 NW TURNER AVE, LAKE CITY, FL 32024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000624022 LAPSED 1000000618650 COLUMBIA 2014-04-21 2024-05-09 $ 704.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000680356 LAPSED 1000000485480 COLUMBIA 2013-03-27 2023-04-04 $ 417.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001054447 LAPSED 1000000437611 COLUMBIA 2012-12-12 2022-12-19 $ 1,847.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000456619 LAPSED 1000000277652 COLUMBIA 2012-05-25 2022-05-30 $ 1,122.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000027428 LAPSED 11-445-CC 3RD JUDICIAL, COLUMBIA CO. 2011-12-13 2017-01-17 $10,877.57 JOHN DEERE LANDSCAPES, 2304 TARPLEY RD., SUITE 134, CARROLLTON, TX 75006

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-21
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2006-07-29
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-06-09
Domestic Profit 2004-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State