Search icon

CANOE CREEK LANDSCAPE & GARDEN SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: CANOE CREEK LANDSCAPE & GARDEN SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANOE CREEK LANDSCAPE & GARDEN SUPPLY 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: 07 Mar 1997 (28 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: P97000022767
FEI/EIN Number 593433920

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

Address: 2614 KISSIMMEE PARK RD., ST CLOUD, FL, 34772
Mail Address: 2614 KISSIMMEE PARK RD., ST CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JEFFREY D Vice President 9591 WESTOVER CLUB CIRCLE, WINDERMERE, FL, 34786
ENGLER TRISHA A President 9591 WESTOVER CLUB CIRCLE, WINDERMERE, FL, 34786
ENGLER JOAN M Treasurer P.O. BOX 1208, VERNON, NY, 13476
ENGLER ROBERT O Secretary P.O. BOX 1208, VERNON, NY, 13476
BAKER JEFFREY D Agent 2614 KISSIMMEE PARK RD., ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1999-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-08-28
REINSTATEMENT 1999-02-01
Domestic Profit Articles 1997-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State