Search icon

DISCOUNT LANDSCAPE, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT 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: 31 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P07000119040
FEI/EIN Number 263331337

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

Address: 2067 Prairie Road, West Palm Beach, FL, 33406, US
Mail Address: P O BOX 306, LAKE WORTH, FL, 33460, 03
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCISCO GUILLERMO A President P.O.BOX 306, LAKE WORTH, FL, 33460
FRANCISCO GUILLERMO A Agent 2067 Prairie Road, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 FRANCISCO, GUILLERMO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 2067 Prairie Road, West Palm Beach, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 2067 Prairie Road, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2012-01-27 2067 Prairie Road, West Palm Beach, FL 33406 -
CANCEL ADM DISS/REV 2009-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State