Search icon

INTERNATIONAL LANDSCAPING PRODUCTS ACCESSORIES AND SERVICES INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL LANDSCAPING PRODUCTS ACCESSORIES AND SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL LANDSCAPING PRODUCTS ACCESSORIES AND SERVICES 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: 05 Nov 2015 (9 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: P15000090933
FEI/EIN Number 47-5542690

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

Address: 1907 N HAVERHILL RD APT 2, HAVERHILL, FL, 33417, US
Mail Address: 1907 N HAVERHILL RD APT 2, HAVERHILL, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ROSALBA Vice President 1907 N HAVERHILL RD APT 2, HAVERHILL, FL, 33417
LOPEZ GOMEZ OLIVER Secretary 1907 N HAVERHILL RD APT 2, HAVERHILL, FL, 33417
LOPEZ GOMEZ OLIVER Treasurer 1907 N HAVERHILL RD APT 2, HAVERHILL, FL, 33417
LOPEZ GOMEZ ADILMAR Agent 1907 N HAVERHILL RD APT 2, HAVERHILL, FL, 33417
LOPEZ GOMEZ ADILMAR President 1907 N HAVERHILL RD APT 2, HAVERHILL, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-06 LOPEZ GOMEZ, ADILMAR -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 1907 N HAVERHILL RD APT 2, HAVERHILL, FL 33417 -
CHANGE OF MAILING ADDRESS 2018-03-19 1907 N HAVERHILL RD APT 2, HAVERHILL, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 1907 N HAVERHILL RD APT 2, HAVERHILL, FL 33417 -
REINSTATEMENT 2017-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-03-30
Domestic Profit 2015-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State