Search icon

GAUTIER TREE & LANDSCAPE INC. - Florida Company Profile

Company Details

Entity Name: GAUTIER TREE & LANDSCAPE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAUTIER TREE & 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 Nov 2019 (5 years ago)
Date of dissolution: 22 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2023 (2 years ago)
Document Number: P19000086441
FEI/EIN Number 84-3613577

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

Address: 89100 Overseas Highway, ISLAMORADA, FL, 33070, US
Mail Address: 100 N. KROME AV, FLORIDA CITY, FL, 33034, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Augier Marc President 100 N. Krome Avenue, Florida City, FL, 33034
RODRIGUEZ JUAN Vice President 100 N. KROME AV, FLORIDA CITY, FL, 33034
Augier Marc Agent 100 N. KROME AV, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 89100 Overseas Highway, ISLAMORADA, FL 33070 -
VOLUNTARY DISSOLUTION 2023-04-22 - -
CHANGE OF MAILING ADDRESS 2023-04-22 89100 Overseas Highway, ISLAMORADA, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 100 N. KROME AV, FLORIDA CITY, FL 33034 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Augier, Marc -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-22
VOLUNTARY DISSOLUTION 2023-04-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-11-18
Domestic Profit 2019-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State