Search icon

SOUTHERN LANDSCAPING AND CLEARING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN LANDSCAPING AND CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN LANDSCAPING AND CLEARING, 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: 11 Jun 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P20000044062
FEI/EIN Number APPLIED FOR

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

Address: 1610 NE 43RD TER, CAPE CORAL, FL, 33909, US
Mail Address: 1610 NE 43RD TER, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE STEVEN S Chief Executive Officer 1610 NE 43RD TER, CAPE CORAL, FL, 33909
WALKER II JAMES R President 1610 NE 43RD TER, CAPE CORAL, FL, 33909
BRANSFIELD BILLIE J Vice President 4777 ORANGE GROVE BLVD APT 8, NORTH FORT MYERS, FL, 33903
WALKER ARLETTE P Agent 1610 NE 43RD TER, CAPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040498 SOUTHERN CONTRACTING SERVICES ACTIVE 2021-03-24 2026-12-31 - 1610 NE 43RD TER, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-29 WALKER, ARLETTE P -

Documents

Name Date
ANNUAL REPORT 2021-03-29
Domestic Profit 2020-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State