Search icon

LANDINGS NURSERY & LANDSCAPING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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