Search icon

THE BROTHERS FRANCO LANDSCAPING SERVICES CORP - Florida Company Profile

Company Details

Entity Name: THE BROTHERS FRANCO LANDSCAPING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BROTHERS FRANCO LANDSCAPING 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: 05 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: P13000065010
FEI/EIN Number 46-3376995

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

Address: 16522 SW 114 COURT, MIAMI, FL, 33157, US
Mail Address: 16522 SW 114 COURT, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO HECTOR President 16522 SW 114 COURT, MIAMI, FL, 33157
FRANCO HECTOR Agent 16522 SW 114 COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-28 - -
REGISTERED AGENT NAME CHANGED 2022-03-28 FRANCO, HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-17 16522 SW 114 COURT, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 16522 SW 114 COURT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2014-04-09 16522 SW 114 COURT, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-20
REINSTATEMENT 2022-03-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State