Entity Name: | RHETT JAMES LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RHETT JAMES LANDSCAPING, 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: | 12 May 2008 (17 years ago) |
Document Number: | P08000047491 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 EL MATADOR TR, PENSACOLA, FL, 32506 |
Mail Address: | 401 EL MATADOR TR, PENSACOLA, FL, 32506 |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES RHETT | President | 401 EL MATADOR TR, PENSACOLA, FL, 32506 |
JAMES GARY L | Vice President | 401 EL MATADOR TR, PENSACOLA, FL, 32506 |
James Ryan L | Director | 5954 Arch Ave, Pensacol, FL, 32526 |
JAMES RHETT T | Agent | 401 EL MATADOR TR, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-19 | 401 EL MATADOR TR, PENSACOLA, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2009-04-19 | 401 EL MATADOR TR, PENSACOLA, FL 32506 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-19 | 401 EL MATADOR TR, PENSACOLA, FL 32506 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State