Entity Name: | BELTRAN'S NURSERY AND LANDSCAPING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELTRAN'S NURSERY AND 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: | 02 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jul 2023 (2 years ago) |
Document Number: | P09000030067 |
FEI/EIN Number |
800819738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4320 TAYLOR ROAD, PUNTA GORDA, FL, 33950, US |
Mail Address: | 4320 TAYLOR ROAD, PUNTA GORDA, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTURO BELTRAN | President | 5495 PINE ISLAND ROAD, BOKEELIA, FL, 33922 |
ARTURO BELTRAN | Agent | 4320 TAYLOR ROAD, PUNTA GORDA, FL, 33950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000032171 | BELTRAN'S NURSERY AND LANDSCAPE | EXPIRED | 2016-03-29 | 2021-12-31 | - | 5495 PINE ISLAND RD., BOKEELIA, FL, 33922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-14 | ARTURO, BELTRAN | - |
REINSTATEMENT | 2021-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2018-02-15 | BELTRAN'S NURSERY AND LANDSCAPING INC | - |
NAME CHANGE AMENDMENT | 2015-05-01 | CAPE CORAL GARDEN CENTER INC. | - |
AMENDMENT | 2012-06-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-04 | 4320 TAYLOR ROAD, PUNTA GORDA, FL 33950 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000324236 | TERMINATED | 1000000958007 | CHARLOTTE | 2023-07-03 | 2043-07-12 | $ 24,093.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J23000261834 | TERMINATED | 1000000953827 | LEE | 2023-05-24 | 2043-06-07 | $ 3,336.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J23000237453 | TERMINATED | 1000000953829 | CHARLOTTE | 2023-05-19 | 2043-05-24 | $ 12,299.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J21000103832 | TERMINATED | 1000000870250 | CHARLOTTE | 2021-03-03 | 2041-03-10 | $ 9,763.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J21000030134 | TERMINATED | 1000000870249 | LEE | 2020-12-15 | 2041-01-27 | $ 3,577.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J17000475113 | TERMINATED | 1000000752902 | LEE | 2017-08-07 | 2037-08-16 | $ 1,677.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-10 |
Amendment | 2023-07-31 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-04 |
REINSTATEMENT | 2021-10-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-22 |
Name Change | 2018-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State