Search icon

ATLANTIC LANDSCAPE & SOD, INC - Florida Company Profile

Company Details

Entity Name: ATLANTIC LANDSCAPE & SOD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC LANDSCAPE & SOD, 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: 20 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000145548
FEI/EIN Number 205964340

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

Address: 7351 SW SR 200, OCALA, FL, 34476
Mail Address: 7351 SW SR 200, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS AMY N Vice President 15845 ROLLING MEADOWS CIRCLE, WELLINGTON, FL, 33414
GONZALEZ BROOKE A Treasurer 13659 ISHNALA CIRCLE, WELLINGTON, FL, 3341-
WILKINS SCOTT Agent 15845 ROLLING MEADOWS CIRCLE, WELLINGTON, FL, 33414
WILKINS SCOTT C President 15845 ROLLING MEADOWS CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-14 WILKINS, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 15845 ROLLING MEADOWS CIRCLE, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-19 7351 SW SR 200, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2008-05-19 7351 SW SR 200, OCALA, FL 34476 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000941184 LAPSED 42-2009-CA-006538 THE 5TH JUD CIR MARION CTY FL 2010-09-08 2015-09-24 $8,500.00 FLORIDA DEPT OF AGRICULTURE & CONSUMER SERVICES, 407 SOUTH CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399

Documents

Name Date
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-02-21
Domestic Profit 2006-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State