Entity Name: | LANDINGS NURSERY & LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LANDINGS NURSERY & 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: | 25 Nov 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P98000099310 |
FEI/EIN Number |
650889650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17795 S.W. 158TH STREET, MIAMI, FL, 33187 |
Mail Address: | 17795 S.W. 158TH STREET, MIAMI, FL, 33187 |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LOS REYES GABRIEL | President | 17795 S.W. 158TH STREET, MIAMI, FL, 33187 |
DE LOS REYES GABRIEL | Vice President | 17795 S.W. 158TH STREET, MIAMI, FL, 33187 |
DE LOS REYES GABRIEL | Secretary | 17795 S.W. 158TH STREET, MIAMI, FL, 33187 |
DE LOS REYES GABRIEL | Treasurer | 17795 S.W. 158TH STREET, MIAMI, FL, 33187 |
DE LOS REYES GABRIEL S | Agent | 17795 S.W. 158TH STREET, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2007-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-21 | 17795 S.W. 158TH STREET, MIAMI, FL 33187 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-21 | 17795 S.W. 158TH STREET, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2001-05-21 | 17795 S.W. 158TH STREET, MIAMI, FL 33187 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-17 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-13 |
REINSTATEMENT | 2007-12-06 |
REINSTATEMENT | 2006-11-20 |
Off/Dir Resignation | 2006-02-13 |
REINSTATEMENT | 2002-12-27 |
ANNUAL REPORT | 2001-05-21 |
Off/Dir Resignation | 2000-12-08 |
Amendment | 2000-09-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State