Search icon

OCEANSIDE LAWN & LANDSCAPE INC - Florida Company Profile

Company Details

Entity Name: OCEANSIDE LAWN & LANDSCAPE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANSIDE LAWN & LANDSCAPE 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: 17 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: P07000007839
FEI/EIN Number 208264959

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

Address: 508 DRIFTWOOD RD, NEPTUNE BEACH, FL, 32266, US
Mail Address: P.O. BOX 2522, PONTE VEDRA, FL, 32004, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT BRETT President 508 DRIFTWOOD RD., NEPTUNE BEACH, FL, 32266
KNIGHT BRETT Agent 508 DRIFTWOOD RD., NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-18 508 DRIFTWOOD RD, NEPTUNE BEACH, FL 32266 -
AMENDMENT 2016-08-18 - -
REGISTERED AGENT NAME CHANGED 2016-08-18 KNIGHT, BRETT -
REGISTERED AGENT ADDRESS CHANGED 2016-08-18 508 DRIFTWOOD RD., NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2011-04-06 508 DRIFTWOOD RD, NEPTUNE BEACH, FL 32266 -
CANCEL ADM DISS/REV 2009-10-14 - -
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
J15000423463 ACTIVE 1000000665087 COLLIER 2015-03-25 2035-04-02 $ 17,478.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000617026 TERMINATED 1000000617171 WALTON 2014-04-23 2024-05-09 $ 1,251.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-22
Amendment 2016-08-18
Off/Dir Resignation 2016-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State