Search icon

MARKHAM WOODS LANDSCAPING, INC. - Florida Company Profile

Company Details

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

MARKHAM WOODS 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: 09 Oct 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000086604
FEI/EIN Number 593536396

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

Address: 32530 Abalone Drive, Eustis, FL, 32736, US
Mail Address: 32530 Abalone Drive, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON DAVID CPreside Treasurer 32530 Abalone Drive, Eustis, FL, 32736
MASON DAVID CPreside Director 32530 Abalone Drive, Eustis, FL, 32736
Mason David CPreside Agent 32530 Abalone Drive, Eustis, FL, 32736
MASON DAVID CPreside President 32530 Abalone Drive, Eustis, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 32530 Abalone Drive, Eustis, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 32530 Abalone Drive, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2019-01-08 32530 Abalone Drive, Eustis, FL 32736 -
REGISTERED AGENT NAME CHANGED 2019-01-08 Mason, David Corey, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000073546 LAPSED 2015-SC-002380-O SEMINOLE COUNTY CIVIL DIVISION 2016-03-08 2022-02-10 $12,171.13 SOUTHERN AQUATIC MANAGEMENT, INC., 1980 DOLGNER PLACE, SUITE 1048, SANFORD, FL 32771

Documents

Name Date
REINSTATEMENT 2019-01-08
Off/Dir Resignation 2016-05-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6530968001 2020-06-30 0491 PPP 32530 ABALONE DR, EUSTIS, FL, 32736-9581
Loan Status Date 2022-02-28
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4505
Loan Approval Amount (current) 4505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EUSTIS, LAKE, FL, 32736-9581
Project Congressional District FL-06
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State