Search icon

LANDSCAPE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LANDSCAPE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDSCAPE MANAGEMENT, 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: 21 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000106226
FEI/EIN Number 593550091

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

Address: 1523 CAR-MAR RD, NICEVILLE, FL, 32578, US
Mail Address: P.O. BOX 1022, NICEVILLE, FL, 32588-1022, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORN DAVID A President 1411 CAPE LN., NICEVILLE, FL, 32578
WORN DAVID A Treasurer 1411 CAPE LN., NICEVILLE, FL, 32578
PEARSON DENNIS W Vice President 209 AZA PLACE, CRESTVIEW, FL, 32539
WORN DAVID A Agent 1411 CAPE LN., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 1523 CAR-MAR RD, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2007-04-06 WORN, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 1411 CAPE LN., NICEVILLE, FL 32578 -
AMENDMENT 2002-07-24 - -
CHANGE OF MAILING ADDRESS 2001-04-21 1523 CAR-MAR RD, NICEVILLE, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000262296 LAPSED 1000000461221 OKALOOSA 2013-01-24 2023-01-30 $ 591.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000256456 LAPSED 1000000261721 OKALOOSA 2012-03-30 2022-04-06 $ 1,642.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000059389 LAPSED 2011 CC 1584 C OKALOOSA COUNTY 2012-01-13 2017-01-30 $8033.54 THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, 175 WATER STREET, NEW YORK, NY 10038
J12000059363 LAPSED 2011 CC 1584 C OKALOOSA COUNTY 2012-01-13 2017-01-30 $8033.54 THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, 175 WATER STREET, NEW YORK, NY 10038
J12000009657 LAPSED 2011 CC 2275 F OKALOOSA COUNTY 2011-12-15 2017-01-05 $7581.58 COMMERCE AND INDUSTRY INSURANCE COMPANY, 175 WATER STREET, NEW YORK, NY 10038
J12000009640 LAPSED 2011 CC 2275 F OKALOOSA COUNTY 2011-12-15 2017-01-05 $7581.58 COMMERCE AND INDUSTRY INSURANCE COMPANY, 175 WATER STREET, NEW YORK, NY 10038
J11000017389 TERMINATED 1000000199455 OKALOOSA 2011-01-04 2021-01-12 $ 1,642.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-01-27
Amendment 2002-07-24
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-04-21
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-05-10

Motor Carrier Census

DBA Name:
US LAWNS OF PENSACOLA
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 475-8111
Add Date:
2007-01-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State