Search icon

LANDSCAPING DETAILS, INC. - Florida Company Profile

Company Details

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

LANDSCAPING DETAILS, 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: 23 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000009796
FEI/EIN Number 204168122

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

Address: 2289 nw 2nd st, miami, FL, 33125, US
Mail Address: 2289 nw 2nd st, miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JOHNNY Jr. President 2289 nw 2nd st, miami, FL, 33125
WHITE JOHNNY Jr. Agent 216 NE 26 CT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-31 2289 nw 2nd st, miami, FL 33125 -
REGISTERED AGENT NAME CHANGED 2021-05-31 WHITE, JOHNNY, Jr. -
REINSTATEMENT 2021-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 2289 nw 2nd st, miami, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-04 216 NE 26 CT, POMPANO BEACH, FL 33064 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001754218 LAPSED 1000000460447 BROWARD 2013-12-12 2023-12-19 $ 553.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-05-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-08-07
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-11-04
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State