Search icon

E& H ORTIZ LANDSCAPING SERVICES INC - Florida Company Profile

Company Details

Entity Name: E& H ORTIZ LANDSCAPING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E& H ORTIZ LANDSCAPING 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: 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 Jun 2006 (19 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: P06000076022
FEI/EIN Number 300228295

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

Address: 5913 LOGAN AVE, COCOA, FL, 32927, US
Mail Address: 5913 LOGAN AVE, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ GARCIA CARLOS H President 5913 LOGAN AVE, COCOA, FL, 32927
ORTIZ GARCIA CARLOS H Vice President 5913 LOGAN AVE, COCOA, FL, 32927
ORTIZ ERIKA Secretary 5913 LOGAN AVE, COCOA, FL, 32927
ORTIZ ERIKA Treasurer 5913 LOGAN AVE, COCOA, FL, 32927
ORTIZ WENDY Agent 5913 LOGAN AVE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000012857. CONVERSION NUMBER 100000209721
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 5913 LOGAN AVE, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2019-03-20 ORTIZ, WENDY -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-07
REINSTATEMENT 2011-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State