Search icon

ROGER'S LANDSCAPING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ROGER'S LANDSCAPING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER'S LANDSCAPING 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: 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: 22 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P13000094847
FEI/EIN Number 46-4164886

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

Address: 24495 GREENTREE LN, EUSTIS, FL, 32736, US
Mail Address: P.O. Box 952348, lake mary, FL, 32795, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velandia Rogelio President 24495 GREENTREE LN, EUSTIS, FL, 32736
Velandia Rogelio Pres. Agent 24495 GREENTREE LN, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 24495 GREENTREE LN, EUSTIS, FL 32736 -
REINSTATEMENT 2023-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 24495 GREENTREE LN, EUSTIS, FL 32736 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-09-09 24495 GREENTREE LN, EUSTIS, FL 32736 -
AMENDMENT AND NAME CHANGE 2016-01-13 ROGER'S LANDSCAPING SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2015-09-14 Velandia, Rogelio, Pres. -
AMENDMENT 2015-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-09-30
AMENDED ANNUAL REPORT 2019-09-18
AMENDED ANNUAL REPORT 2019-07-14
AMENDED ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2019-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State