Search icon

LANDSCAPE ARCHITECTURAL DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: LANDSCAPE ARCHITECTURAL DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDSCAPE ARCHITECTURAL DESIGN, 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: 05 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P94000025911
FEI/EIN Number 650487122

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

Address: 8538 S.E. Sharon St., Hobe Sound, FL, 33455, US
Mail Address: 8538 S.E. Sharon St., Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott Brown D President 8538 S.E. Sharon St., Hobe Sound, FL, 33455
Brown Scott D President 8538 S.E. Sharon St., Hobe Sound, FL, 33455
LANDSCAPE ARCHITECTURAL DESIGN, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 Landscape Architectural design, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 8538 S.E. Sharon St., Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2022-03-03 8538 S.E. Sharon St., Hobe Sound, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 8538 S.E. Sharon St., Hobe Sound, FL 33455 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State