Search icon

GARDEN AND DESIGN, CORP. - Florida Company Profile

Company Details

Entity Name: GARDEN AND DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN AND 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: 27 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P11000093918
FEI/EIN Number 46-1219463

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

Address: 2756 SW 11TH ST, MIAMI, FL, 33135, US
Mail Address: 2756 SW 11TH ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EDGAR A President 2756 SW 11TH ST, MIAMI, FL, 33135
LOPEZ EDGAR A Agent 2756 SW 11TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2756 SW 11TH ST, APT 3, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2024-04-02 LOPEZ, EDGAR A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 2756 SW 11TH ST, APT 3, MIAMI, FL 33135 -
REINSTATEMENT 2024-04-02 - -
CHANGE OF MAILING ADDRESS 2024-04-02 2756 SW 11TH ST, APT 3, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2012-10-26 GARDEN AND DESIGN, CORP. -

Documents

Name Date
REINSTATEMENT 2024-04-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State