Search icon

BARAHONA LANDSCAPE MANAGEMENT, INC.

Company Details

Entity Name: BARAHONA LANDSCAPE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000059758
FEI/EIN Number 474578465
Address: 2500 Quantum lakes dr, BOYNTON BEACH, FL, 33426, US
Mail Address: 2500 Quantum Lakes dr, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BARAHONA MARIO Agent 2500 Quantum Lakes Dr, BOYNTON BEACH, FL, 33426

President

Name Role Address
BARAHONA MARIO President 2500 Quantum lakes dr, BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
barahona david Vice President 2500 Quantum Lake, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075657 MSU LANDSCAPING SERVICES EXPIRED 2015-07-21 2020-12-31 No data 7507 GREENLAKE WAY, #B, BOYNTON BEACH, FL, 33436
G15000075654 SEASIDE TREE SERVICE EXPIRED 2015-07-21 2020-12-31 No data 7507 GREENLAKE WAY, #B, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 BARAHONA, MARIO No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 2500 Quantum Lakes Dr, ste 203, BOYNTON BEACH, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 2500 Quantum lakes dr, st 203, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2016-10-20 2500 Quantum lakes dr, st 203, BOYNTON BEACH, FL 33426 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000460493 TERMINATED 1000000785664 PALM BEACH 2018-06-06 2028-07-05 $ 776.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-20
Domestic Profit 2015-07-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State