Search icon

LANDSCAPING MULTIPARTS INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: LANDSCAPING MULTIPARTS INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDSCAPING MULTIPARTS INTERNATIONAL 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: 03 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000020655
FEI/EIN Number 47-3285998

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

Mail Address: 1731 CORSECA DRIVE, WELLINGTON, FL, 33414, US
Address: 317 2ND ST, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAZEAU JEAN EDOUARD Manager 1731 CORSECA DRIVE, WELLINGTON, FL, 33414
CAZEAU JEAN EDOUARD Agent 1731 CORSECA DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 317 2ND ST, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 317 2ND ST, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1731 CORSECA DRIVE, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2021-01-28 317 2ND ST, JUPITER, FL 33458 -
REINSTATEMENT 2021-01-28 - -
REGISTERED AGENT NAME CHANGED 2021-01-28 CAZEAU, JEAN EDOUARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000519730 TERMINATED 1000000896449 PALM BEACH 2021-07-30 2031-10-13 $ 973.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2021-01-30
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-18
Domestic Profit 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State