Search icon

EARTHSCAPE, INC. - Florida Company Profile

Company Details

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

EARTHSCAPE, 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: 29 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000054918
FEI/EIN Number 010972461

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

Address: 1207 HOFFNER AVE, ORLANDO, FL, 32809, US
Mail Address: 1207 HOFFNER AVE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOGUL JOHN D President 1207 HOFFNER AVE, ORLANDO, FL, 32809
GOGUL JOHN D Agent 1207 HOFFNER AVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 1207 HOFFNER AVE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2018-02-14 1207 HOFFNER AVE, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 1207 HOFFNER AVE, ORLANDO, FL 32809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-13 GOGUL, JOHN D -

Documents

Name Date
REINSTATEMENT 2018-02-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-18
Domestic Profit 2010-06-29

Date of last update: 03 May 2025

Sources: Florida Department of State