Search icon

EARTH CARE LANDSCAPE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: EARTH CARE LANDSCAPE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EARTH CARE LANDSCAPE SYSTEMS, 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: 02 Nov 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000085200
FEI/EIN Number 593357175

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

Address: EAST HWY 48, YALAHA, FL, 34749, US
Mail Address: P. O. BOX 492213, LEESBURG, FL, 34749, US
ZIP code: 34749
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOLTAN LLOYD J President 6030 HWY 48, YALAHA, FL, 34797
ZOLTAN JAKAB L Vice President 6030 HWY 48, YALAHA, FL, 34797
ZOLTAN LLOYD J Agent 6030 HWY 48, YALAHA, FL, 34797

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-22 EAST HWY 48, YALAHA, FL 34749 -
CHANGE OF MAILING ADDRESS 1997-01-22 EAST HWY 48, YALAHA, FL 34749 -
REINSTATEMENT 1996-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 1996-09-18 6030 HWY 48, PO BOX 367, YALAHA, FL 34797 -
REGISTERED AGENT NAME CHANGED 1996-09-18 ZOLTAN, LLOYD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900012860 LAPSED SC-00-1268-RD PALM BEACH COUNTY COURT 2001-07-03 2008-10-13 $12878.50 WOERNER SOUTH, INC., 777 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State