Entity Name: | BON TERRE LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BON TERRE 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: |
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 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | P06000000230 |
FEI/EIN Number |
204021238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7528 calvin lee rd, Groveland, FL, 34736, US |
Mail Address: | 7528 calvin lee rd, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREY JENNIFER M | President | 7528 calvin lee rd, Groveland, FL, 34736 |
FREY JENNIFER M | Agent | 7528 calvin lee rd, Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-06 | FREY, JENNIFER M. | - |
REINSTATEMENT | 2023-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-11 | 7528 calvin lee rd, Groveland, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 7528 calvin lee rd, Groveland, FL 34736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-11 | 7528 calvin lee rd, Groveland, FL 34736 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-16 | FREY, JAY W | - |
REINSTATEMENT | 2016-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-12-14 |
ANNUAL REPORT | 2018-07-04 |
ANNUAL REPORT | 2017-02-11 |
REINSTATEMENT | 2016-02-16 |
ANNUAL REPORT | 2007-08-13 |
Domestic Profit | 2006-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State