Entity Name: | COMPLETE SITESCAPES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
COMPLETE SITESCAPES 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. |
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: | 10 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2016 (8 years ago) |
Document Number: | P14000091659 |
FEI/EIN Number |
47-2381690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9711 Saragossa Street, CLERMONT, FL 34711 |
Mail Address: | 9711 Saragossa Street, Clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Imus, Susan Taralee | Agent | 9711 Saragossa Street, Clermont, FL 34711 |
Imus, SUSAN Taralee | President | 9711 Saragossa Street, CLERMONT, FL 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000029139 | COMPLETE BODYSCAPES INC. | EXPIRED | 2017-03-19 | 2022-12-31 | - | 614 EAST HIGHWAY 50, #313, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Imus, Susan Taralee | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 9711 Saragossa Street, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 9711 Saragossa Street, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 9711 Saragossa Street, Clermont, FL 34711 | - |
REINSTATEMENT | 2016-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-19 |
REINSTATEMENT | 2016-10-23 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State