Search icon

AURELIAN LANDSCAPE AND MANAGEMENT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: AURELIAN LANDSCAPE AND MANAGEMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AURELIAN LANDSCAPE AND MANAGEMENT SERVICES 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: 21 May 2013 (12 years ago)
Date of dissolution: 17 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: P13000044908
FEI/EIN Number 90-0849213

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

Address: 2149 BILLS DRIVE, JACKSONVILLE, FL, 32210, US
Mail Address: 2149 BILLS DRIVE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TERRENCE W President 2149 BILLS DRIVE, JACKSONVILLE, FL, 32210
SMITH TERRENCE W Vice President 2149 BILLS DRIVE, JACKSONVILLE, FL, 32210
AURELIAN LANDSCAPE AND MANAGEMENT SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-05 Aurelian Landscape and Management Services -
REINSTATEMENT 2021-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 2149 BILLS DRIVE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2018-01-22 2149 BILLS DRIVE, JACKSONVILLE, FL 32210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000610319 ACTIVE 1000001012201 DUVAL 2024-09-13 2044-09-18 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000026195 ACTIVE 1000000941264 DUVAL 2023-01-13 2033-01-18 $ 875.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000109102 TERMINATED 1000000879377 DUVAL 2021-03-04 2031-03-10 $ 777.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000535029 TERMINATED 1000000836032 DUVAL 2019-08-01 2029-08-07 $ 361.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000653451 TERMINATED 1000000797470 DUVAL 2018-09-17 2038-09-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-05-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-22
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State