Search icon

RICO'S LANDSCAPE & MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: RICO'S LANDSCAPE & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICO'S LANDSCAPE & 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: 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: 20 Aug 2007 (18 years ago)
Document Number: P07000093562
FEI/EIN Number 134364108

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

Address: 132 VIA ISABELA, JUPITER, FL, 33458, US
Mail Address: 132 VIA ISABELA, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA ERNESTO President 5600 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418
MENDOZA EFRAIN Vice Chairman 6223 GARRETT STREET, JUPITER, FL, 33458
Mendoza Evelia Secretary 132 VIA ISABELA, JUPITER, FL, 33458
MENDOZA ERNESTO Agent 5600 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 132 VIA ISABELA, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-11-07 132 VIA ISABELA, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2010-01-11 MENDOZA, ERNESTO -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 5600 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State