Search icon

PRIME LANDSCAPING, IRRIGATION & LAWN CARE, INC. - Florida Company Profile

Company Details

Entity Name: PRIME LANDSCAPING, IRRIGATION & LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME LANDSCAPING, IRRIGATION & LAWN CARE, 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: 02 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: P07000027697
FEI/EIN Number 331156099

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

Address: 533 SE 1st Terrace, Cape Coral, FL, 33990, US
Mail Address: 18041 Leetana RD, North Ft Myers, FL, 33917, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALBERTO President 18041 Leetana Road, North Ft Myers, FL, 33917
HERNANDEZ KELLY Manager 18041 Leetana Road, North Ft Myers, FL, 33917
Hernandez Alberto Agent 18041 Leetana Road, N. Ft Myers, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 533 SE 1st Terrace, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 18041 Leetana Road, N. Ft Myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2017-02-06 533 SE 1st Terrace, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2017-02-06 Hernandez, Alberto -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000656896 TERMINATED 1000000910795 LEE 2021-12-15 2031-12-22 $ 430.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000164560 TERMINATED 1000000864236 LEE 2020-03-17 2031-04-14 $ 638.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000778369 TERMINATED 1000000727275 LEE 2016-11-28 2026-12-08 $ 2,331.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001056940 TERMINATED 1000000694103 LEE 2015-09-17 2025-12-04 $ 1,328.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-06
REINSTATEMENT 2016-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State