Search icon

RICCY'S LANDSCAPING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: RICCY'S LANDSCAPING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICCY'S LANDSCAPING SERVICES 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 Oct 1998 (27 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: P98000085305
FEI/EIN Number 650962559

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

Mail Address: PO BOX 720219, ORLANDO, FL, 32872, US
Address: 6845 Narcoossee Rd, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARABEO ONELIA President 4855 RED BAY DRIVE, ORLANDO, FL, 32829
CARABEO ONELIA Agent 6845 Narcoossee Rd, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 6845 Narcoossee Rd, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 6845 Narcoossee Rd, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2017-04-06 6845 Narcoossee Rd, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2017-04-06 CARABEO, ONELIA -
REINSTATEMENT 2005-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-17
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State