Search icon

INSTAGATORS LANDSCAPING, INC. - Florida Company Profile

Company Details

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

INSTAGATORS 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: 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: 12 Aug 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000069796
FEI/EIN Number 593468460

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

Address: 2335 S. GOLDENROD RD., ORLANDO, FL, 32822
Mail Address: 2335 S. GOLDENROD RD., ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDRICH JEFF Director 448 NORTH SEMORAN BLVD, ORLANDO, FL, 32807
ALDRICH JEFF Agent 448 NORTH SEMORAN BLVD., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 2335 S. GOLDENROD RD., ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2003-04-21 2335 S. GOLDENROD RD., ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 1997-10-02 ALDRICH, JEFF -
REGISTERED AGENT ADDRESS CHANGED 1997-10-02 448 NORTH SEMORAN BLVD., ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-10-20
ANNUAL REPORT 1998-05-06
REG. AGENT CHANGE 1997-10-02
Domestic Profit Articles 1997-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State