Entity Name: | CENTRAL FLORIDA LANDSCAPING AND MAINTENANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL FLORIDA LANDSCAPING AND MAINTENANCE 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: | 10 Feb 1995 (30 years ago) |
Date of dissolution: | 02 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2018 (7 years ago) |
Document Number: | P95000012262 |
FEI/EIN Number |
593301967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 431 AULIN AVE., UNIT A, OVIEDO, FL, 32762 |
Mail Address: | PO BOX 620645, OVIEDO, FL, 32765 |
ZIP code: | 32762 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONADONNA PAUL | President | 431 AULIN AVE ,, OVIEDO, FL, 32765 |
BONADONNA PAUL J | Vice President | 431 AULIN AVE, OVIEDO, FL, 32765 |
BONADONNA BEVERLY | Treasurer | 431 AULIN AVE, OVIEDO, FL, 32765 |
BONADONNA MARC | Secretary | 431 AULIN AVE, OVIEDO, FL, 32765 |
BONADONNA PAUL | Agent | 431 AULIN AVE, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-31 | 431 AULIN AVE., UNIT A, OVIEDO, FL 32762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-31 | 431 AULIN AVE, UNIT A, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2001-05-15 | 431 AULIN AVE., UNIT A, OVIEDO, FL 32762 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000307932 | TERMINATED | 1000000822691 | SEMINOLE | 2019-04-12 | 2029-05-01 | $ 3,089.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000184820 | ACTIVE | 1000000780623 | SEMINOLE | 2018-04-30 | 2028-05-09 | $ 2,888.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000669947 | ACTIVE | 1000000764237 | SEMINOLE | 2017-11-28 | 2037-12-13 | $ 1,792.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000794473 | TERMINATED | 1000000726313 | SEMINOLE | 2016-11-07 | 2026-12-16 | $ 7,322.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000173129 | TERMINATED | 1000000574932 | SEMINOLE | 2014-01-22 | 2024-02-07 | $ 816.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000529942 | TERMINATED | 1000000408331 | SEMINOLE | 2013-02-07 | 2023-03-06 | $ 533.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J08000003120 | TERMINATED | 2006-CC-18183 | COUNTY COURT/ORANGE COUNTY | 2007-12-17 | 2013-01-02 | $2,320.08 | HARRIS SOD COMPANY, INC., 2857 CARRIAGE CT, SAINT CLOUD FL 34772 US |
J05900019137 | TERMINATED | 16-05-CA-5652 | CIR CRT DUVAL CO FL | 2005-11-08 | 2010-11-18 | $20663.03 | SKINNER NURSERIES, INC., 2790 HARTLEY ROAD, SUITE 302, JACKSONVILLE, FL 32207 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State