Search icon

GREEN LANDSCAPE SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: GREEN LANDSCAPE SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN LANDSCAPE SOLUTIONS, 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: 21 Jan 2011 (14 years ago)
Date of dissolution: 09 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: P11000007098
FEI/EIN Number 274591270

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

Address: 17242 123rd Ter N, Jupiter, FL, 33478, US
Mail Address: 17242 123rd Ter N, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DANIEL J President 17242 123rd Ter N, Jupiter, FL, 33478
THOMAS DANIEL J Agent 17242 123rd Ter N, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 17242 123rd Ter N, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2017-03-08 17242 123rd Ter N, Jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 17242 123rd Ter N, Jupiter, FL 33478 -
NAME CHANGE AMENDMENT 2014-01-02 GREEN LANDSCAPE SOLUTIONS, INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-10-21
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-20
Name Change 2014-01-02
ANNUAL REPORT 2013-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State