Search icon

FATHER & SON LANDSCAPE SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: FATHER & SON LANDSCAPE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FATHER & SON LANDSCAPE SOLUTIONS 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: 04 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000049275
Address: 3680 SW 16th Ct., FT LAUDERDALE, FL, 33312, US
Mail Address: 3680 SW 16th Ct., FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JOSE E President 3680 SW 16th Ct., FT LAUDERDALE, FL, 33312
RAMIREZ LUIS M Vice President 3680 SW 16th Ct., FT LAUDERDALE, FL, 33312
RAMIREZ JOSE E Agent 3680 SW 16th Ct., FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-06-21 3680 SW 16th Ct., FT LAUDERDALE, FL 33312 -
AMENDMENT 2019-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 3680 SW 16th Ct., FT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 3680 SW 16th Ct., FT LAUDERDALE, FL 33312 -
REINSTATEMENT 2015-10-30 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 RAMIREZ, JOSE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Amendment 2019-06-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-10-30
Domestic Profit 2014-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State