Search icon

A PLUS SPRINKLER & LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: A PLUS SPRINKLER & LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PLUS SPRINKLER & 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: 15 Sep 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P98000079614
FEI/EIN Number 650867628

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

Address: 4661 SW 70TH TERRACE, DAVIE, FL, 33314, US
Mail Address: 4661 SW 70TH TERRACE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTZ RICKY L President 4661 SW 70TH TERRACE, DAVIE, FL, 33314
LUTZ RICKY L Director 4661 SW 70TH TERRACE, DAVIE, FL, 33314
TERCIUS LOUIS Vice President 555 NW 151ST, MIAMI, FL, 33169
HOLLANDER BRUCE L Agent 901 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 4661 SW 70TH TERRACE, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2003-04-28 4661 SW 70TH TERRACE, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State