Search icon

VM NURSERY AND LANDSCAPE, INC. - Florida Company Profile

Company Details

Entity Name: VM NURSERY AND LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VM NURSERY AND LANDSCAPE, 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: 07 Aug 2018 (7 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: P18000067664
FEI/EIN Number 85-1477275

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

Address: 15128 83RD LANE NORTH, LOXAHATCHEE, FL, 33470, US
Mail Address: 4901 127TH TRAIL NORTH, WEST PALM BEACH, FL, 33411, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCLUS VERLOT President 4901 127TH TRAIL NORTH, WEST PALM BEACH, FL, 33411
MARCELUS VERLOT Vice President 4901 127TH TRAIL NORTH, WEST PALM BEACH, FL, 33411
MARCELUS VERLOT Agent 4901 127TH TRAIL NORTH, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-07 15128 83RD LANE NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2024-12-07 15128 83RD LANE NORTH, LOXAHATCHEE, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-18 - -
REGISTERED AGENT NAME CHANGED 2020-06-18 MARCELUS, VERLOT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-06-18
Domestic Profit 2018-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State