Entity Name: | I.G.S. GARDENING SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I.G.S. GARDENING SERVICES, 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: | 08 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2014 (10 years ago) |
Document Number: | P13000057672 |
FEI/EIN Number |
463162945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13093 48th Ct N, West Palm Beach, FL, 33411, US |
Mail Address: | 13093 48th Ct N, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGOVIA GOMEZ ISIDRO | President | 13093 48TH CT N, ROYAL PALM BEACH, FL, 33411 |
SEGOVIA GOMEZ ISIDRO | Agent | 13093 48th CT N, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 13093 48th CT N, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-10 | 13093 48th Ct N, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2024-12-10 | 13093 48th Ct N, West Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 422 N BROADWAY, LANTANA, FL 33462 | - |
REINSTATEMENT | 2014-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State