Search icon

PLANTING IMPOSSIBLE GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: PLANTING IMPOSSIBLE GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANTING IMPOSSIBLE GARDENS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2003 (21 years ago)
Document Number: P94000022545
FEI/EIN Number 650477718

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

Address: 8250 NE 12TH AVE, MIAMI, FL, 33138, US
Mail Address: 8250 NE 12TH AVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEFTER ANDREW Director 8250 NE 12TH AVE, MIAMI, FL, 33138
SCHEFTER ANDREW President 8250 NE 12TH AVE, MIAMI, FL, 33138
BROWN ELAINE M Agent 7840 NEW HOLLAND WAY, BOYTON BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 7840 NEW HOLLAND WAY, BOYTON BEACH, FL 33442 -
REINSTATEMENT 2003-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-10 8250 NE 12TH AVE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2003-11-10 8250 NE 12TH AVE, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2003-11-10 BROWN, ELAINE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State