Search icon

PERFECT CHOICE LANDSCAPING INC

Company Details

Entity Name: PERFECT CHOICE LANDSCAPING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P23000044062
Address: 4802 E 9 CT, HIALEAH, FL 33013
Mail Address: 4802 E 9 CT, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEMUS, CRUZ R Agent 4802 E 9 CT, HIALEAH, FL 33013

President

Name Role Address
LEMUS, CRUZ R President 4802 E 9 CT, HIALEAH, FP 33013

Vice President

Name Role Address
LEMUS, JOSE D Vice President 4802 E 9, CT HIALEAH, FL 33013 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
STEPHANIE FIELDS VS MOTHER NATURE'S GARDENS CORP., etc., et al. 4D2014-0698 2014-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11 25491 (02)

Parties

Name STEPHANIE FIELDS
Role Appellant
Status Active
Representations PETER M. COMMETTE
Name WINDMILL RANCH ESTATE MAINTENA
Role Appellee
Status Active
Name MOTHER NATURE'S GARDENS
Role Appellee
Status Active
Representations RICHARD P. MORRIS, J. Michael Pennekamp, Scott R. Zucker, Esther E. Galicia
Name PERFECT CHOICE LANDSCAPING INC
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation for dismissal filed September 2, 2014, this appeal is dismissed.
Docket Date 2014-09-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of MOTHER NATURE'S GARDENS
Docket Date 2014-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHANIE FIELDS
Docket Date 2014-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 08/05/14
On Behalf Of STEPHANIE FIELDS
Docket Date 2014-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Esther E. Galicia 0510459
Docket Date 2014-06-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of MOTHER NATURE'S GARDENS
Docket Date 2014-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (WINDMILL RANCH ESTATE MAINTENANCE ASSOC., INC.)
On Behalf Of MOTHER NATURE'S GARDENS
Docket Date 2014-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (WINDMILL RANCH) 30 DAYS TO 6/26/14
On Behalf Of MOTHER NATURE'S GARDENS
Docket Date 2014-04-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of STEPHANIE FIELDS
Docket Date 2014-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHANIE FIELDS
Docket Date 2014-03-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERT. OF SERVICE PAGE PURSUANT TO 3/3/14 ORDER.
On Behalf Of STEPHANIE FIELDS
Docket Date 2014-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MOTHER NATURE'S GARDENS
Docket Date 2014-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHANIE FIELDS
Docket Date 2014-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2023-06-07

Date of last update: 10 Feb 2025

Sources: Florida Department of State