Search icon

FOUR SEASONS PROPERTY MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: FOUR SEASONS PROPERTY MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR SEASONS PROPERTY MAINTENANCE, 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: 11 Oct 2006 (18 years ago)
Date of dissolution: 20 Jun 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2024 (9 months ago)
Document Number: P06000129863
FEI/EIN Number 205691909

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

Address: 8127 CASTINANGO ST, ORLANDO, FL, 32817, US
Mail Address: 8127 CASTINANGO ST, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ FANNY President 8127 CASTINANGO ST, ORLANDO, FL, 32817
NAMEN NANCY Vice President 316 TRAVESTOCK LOOP, WINTER SPRINGS, FL, 32708
EQUINOX SOLUTIONS CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-20 - -
CHANGE OF MAILING ADDRESS 2021-04-29 8127 CASTINANGO ST, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8127 CASTINANGO ST, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2800 S. ORANGE BLOSSOM TRAIL, SUITE E, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2020-06-08 EQUINOX SOLUTIONS CORP -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State