Search icon

FLORIDA LANDSCAPING & IRRIGATION DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LANDSCAPING & IRRIGATION DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LANDSCAPING & IRRIGATION 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: 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: 19 Jun 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000048634
FEI/EIN Number 593324026

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

Address: 2126 E EDGEWOOD DR, STE 11, LAKELAND, FL, 33803
Mail Address: P. O. BOX 5985, LAKELAND, FL, 33807, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE E. CONNER Agent 2126 E EDGEWOOD DR, LAKELAND, FL, 33803
GEORGE E. CONNER Vice President 2126 E EDGEWOOD DR, LAKELAND, FL, 33803
CLIFTON ROLFE President 409 N BOGER BLVD, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-26 2126 E EDGEWOOD DR, STE 11, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2004-06-22 2126 E EDGEWOOD DR, STE 11, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-22 2126 E EDGEWOOD DR, STE 11, LAKELAND, FL 33803 -
CANCEL ADM DISS/REV 2004-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1996-06-04 GEORGE E. CONNER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900016425 LAPSED 16-2006-CC-0704 CTY CRT DUVAL CTY 2007-01-23 2012-10-26 $17408.18 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST AUGUSTINE, FL 32092

Documents

Name Date
ANNUAL REPORT 2005-05-03
REINSTATEMENT 2004-06-26
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-10-03
ANNUAL REPORT 1996-06-04
DOCUMENTS PRIOR TO 1997 1995-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State