Entity Name: | CALIFORNIA GARDEN SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CALIFORNIA GARDEN SERVICE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2014 (11 years ago) |
Document Number: | P12000033331 |
FEI/EIN Number |
45-4838411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 WESTGATE AVE, A13, WEST PALM BEACH, FL 33409 |
Mail Address: | P.O.BOX 223003, WEST PALM BEACH, FL 33422 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTA CRUZ, MARIO S | Agent | 4624 SCHALL RD, WEST PALM BEACH, FL 33417 |
SANTA CRUZ, MARIO S | President | 4624 SCHALL RD, WEST PALM BEACH, FL 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-07 | 4201 WESTGATE AVE, A13, WEST PALM BEACH, FL 33409 | - |
REINSTATEMENT | 2014-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000190098 | ACTIVE | 1000000815614 | PALM BEACH | 2019-02-13 | 2029-03-13 | $ 411.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State