Search icon

RIQUELME LANDSCAPING INC - Florida Company Profile

Company Details

Entity Name: RIQUELME LANDSCAPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIQUELME LANDSCAPING 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: 03 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000032059
FEI/EIN Number 51-0628747

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

Address: 525 FLEMING AVE., LAKE WORTH, FL, 33463
Mail Address: 525 FLEMING AVE., LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIQUELME ABEL Jr. President 525 FLEMING AVE., LAKE WORTH, FL, 33463
RIQUELME ABEL Jr. Agent 525 FLEMING AVE., LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-02 RIQUELME, ABEL , Jr. -
CONVERSION 2012-04-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000030854. CONVERSION NUMBER 700000121587

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State