Search icon

PRECISION LANDSCAPE COMPANY OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION LANDSCAPE COMPANY OF PALM BEACH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION LANDSCAPE COMPANY OF PALM BEACH COUNTY, 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: 03 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2007 (17 years ago)
Document Number: P95000026305
FEI/EIN Number 650604201

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

Address: 9450 OLD DIXIE HIGHWAY, LAKE PARK, FL, 33403, US
Mail Address: 9450 OLD DIXIE HIGHWAY, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO VINCENZO President 9450 OLD DIXIE HIGHWAY, LAKE PARK, FL, 33403
GIORDANO VINCENZO Agent 9450 OLD DIXIE HWY, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 9450 OLD DIXIE HWY, STE 2, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-28 9450 OLD DIXIE HIGHWAY, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2018-11-28 9450 OLD DIXIE HIGHWAY, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2009-04-10 GIORDANO, VINCENZO -
AMENDMENT 2007-09-19 - -
REINSTATEMENT 2003-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State