Search icon

LANDSCAPING BY ALD, INC. - Florida Company Profile

Company Details

Entity Name: LANDSCAPING BY ALD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDSCAPING BY ALD, 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: 09 May 2011 (14 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: P11000044641
FEI/EIN Number 45-2217796

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

Address: 4475 24TH ST., VERO BEACH, FL, 32966
Mail Address: 4475 24TH ST., VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS GREGORY L Vice President 4475 24TH ST., VERO BEACH, FL, 32966
PITTS GREGORY L Agent 4475 24TH ST., VERO BEACH, FL, 32966
PITTS PATRICIA E President 4475 24TH ST., VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-12 4475 24TH ST., VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2013-09-12 4475 24TH ST., VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-12 4475 24TH ST., VERO BEACH, FL 32966 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-31
REINSTATEMENT 2013-09-12
Domestic Profit 2011-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State