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