Entity Name: | GARDEN CARE & DESIGN CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARDEN CARE & DESIGN CORP 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: | 06 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jul 2019 (6 years ago) |
Document Number: | P11000061379 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 wadeview loop, St Cloud, FL, 34769, US |
Mail Address: | 2800 wadeview loop, St Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramos Gabriel Feliciano D | President | 2800 Wadeview Loop, Kissimmee, FL, 34769 |
De Leon Rivera Johanniss M | Vice President | 2800 Wadeview Loop, Kissimmee, FL, 34769 |
DELEON JOHANNISS M | Agent | 2800 wadeview loop, St Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-06 | 2800 wadeview loop, St Cloud, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2021-03-06 | 2800 wadeview loop, St Cloud, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-06 | 2800 wadeview loop, St Cloud, FL 34769 | - |
REINSTATEMENT | 2019-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-18 | DELEON, JOHANNISS M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-12 |
REINSTATEMENT | 2019-07-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State