Search icon

JOSEPH LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH LANDSCAPING, 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: 27 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: P95000075478
FEI/EIN Number 592921866

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

Address: 1175 NE 125 STREET, N MIAMI, FL, 33161, US
Mail Address: 1175 NE 125 STREET, N MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEGIT JOSEPH Director 645 NE 150TH ST, N MIAMI, FL, 33161
MEGIT JOSEPH President 645 NE 150TH ST, N MIAMI, FL, 33161
JOSEPH MEGIT Agent 645 NE 150TH ST, N MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-16 1175 NE 125 STREET, 415, N MIAMI, FL 33161 -
REINSTATEMENT 2023-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-16 1175 NE 125 STREET, 415, N MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-18 - -
REGISTERED AGENT NAME CHANGED 2015-11-18 JOSEPH, MEGIT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-08-16
REINSTATEMENT 2017-05-01
REINSTATEMENT 2015-11-18
REINSTATEMENT 2014-02-27
ANNUAL REPORT 2010-04-13
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-09-13
REINSTATEMENT 2006-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State