Search icon

GREENSCAPE SERVICES-DESIGN & INSTALLATION CORPORATION - Florida Company Profile

Company Details

Entity Name: GREENSCAPE SERVICES-DESIGN & INSTALLATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENSCAPE SERVICES-DESIGN & INSTALLATION CORPORATION 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: 10 Dec 1992 (32 years ago)
Date of dissolution: 30 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: P92000010594
FEI/EIN Number 650387893

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

Address: 8000 FRUITVILLE ROAD, SARASOTA, FL, 34240, US
Mail Address: 8000 FRUITVILLE ROAD, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON WILLIAM T President 1501 RIDGEWOOD LANE, SARASOTA, FL, 34231
WILSON WILLIAM T Agent 8000 FRUITVILLE ROAD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-25 8000 FRUITVILLE ROAD, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-28 8000 FRUITVILLE ROAD, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 1997-03-28 8000 FRUITVILLE ROAD, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 1994-04-27 WILSON, WILLIAM T -

Documents

Name Date
Voluntary Dissolution 2009-03-30
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-10-25
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State