Search icon

KAMALEON LANDSCAPE GROUP CORP - Florida Company Profile

Company Details

Entity Name: KAMALEON LANDSCAPE GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAMALEON LANDSCAPE GROUP CORP 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: 13 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: P15000024398
FEI/EIN Number 47-3404195

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

Address: 5186 stagecoach dr, Coconut Creek, FL, 33073, US
Mail Address: 5186 stagecoach dr, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS RODNEY President 5186 stagecoach dr, Coconut Creek, FL, 33073
VARGAS RODNEY Agent 5186 stagecoach dr, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 5186 stagecoach dr, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-01-06 5186 stagecoach dr, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 5186 stagecoach dr, Coconut Creek, FL 33073 -
REINSTATEMENT 2021-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 VARGAS, RODNEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000468132 ACTIVE 1000000788647 BROWARD 2018-06-29 2028-07-05 $ 1,536.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-07-09
ANNUAL REPORT 2022-01-06
REINSTATEMENT 2021-02-19
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-06-22
REINSTATEMENT 2017-11-29
REINSTATEMENT 2016-10-24
Amendment 2016-07-29
Domestic Profit 2015-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State