Search icon

BOTANICAL TREASURE LANDSCAPING INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: BOTANICAL TREASURE LANDSCAPING INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BOTANICAL TREASURE LANDSCAPING INTERNATIONAL INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2022 (3 years ago)
Document Number: P14000085794
FEI/EIN Number 47-2105976

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

Address: 995 MOHAWK ST, JUPITER, FL 33458
Mail Address: 995 MOHAWK ST, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ SAMAYOA, DARVI R Agent 995 MOHAWK ST, JUPITER, FL 33458
LOPEZ SAMAYOA, DARVI R President 995 MOHAWK ST, JUPITER, FL 33458
GRANADOS, ROSSANA Vice President 995 MOHAWK ST, JUPITER, FL 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 995 MOHAWK ST, JUPITER, FL 33458 -
REINSTATEMENT 2017-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 995 MOHAWK ST, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-11-07 995 MOHAWK ST, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 LOPEZ SAMAYOA, DARVI R -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-01-08
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-13
REINSTATEMENT 2017-11-07
REINSTATEMENT 2016-02-09
Articles of Correction 2014-11-03
Domestic Profit 2014-10-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State