Search icon

JOSE A RODRIGUEZ LANDSCAPING SERVICE INC - Florida Company Profile

Company Details

Entity Name: JOSE A RODRIGUEZ LANDSCAPING SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE A RODRIGUEZ LANDSCAPING SERVICE 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: 24 Jul 2007 (18 years ago)
Date of dissolution: 08 Jan 2025 (4 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: P07000083484
FEI/EIN Number 260618396

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

Address: 135 BANDA, OPA LOCKA, FL, 33054, US
Mail Address: P.O. BOX 133161, HIALEAH, FL, 33013, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE A President P.O. BOX 133161, HIALEAH, FL, 33013
RODRIGUEZ JOSE A Agent 135 BANDA, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 135 BANDA, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 135 BANDA, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2010-04-07 135 BANDA, OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2010-04-07 - -
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
J12000410020 TERMINATED 1000000269973 MIAMI-DADE 2012-04-19 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State