Search icon

SOUND LANDSCAPING, INC. - Florida Company Profile

Company Details

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

SOUND 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: 21 Jul 1999 (26 years ago)
Date of dissolution: 17 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2012 (13 years ago)
Document Number: P99000066662
FEI/EIN Number 593587290

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

Address: 10317MOOSE DR, HUDSON, FL, 34667, US
Mail Address: 7501 CYPRESS KNEE DRIVE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS DONALD E President 7501 CYPRESS KNEE DRIVE, HUDSON, FL, 34667
WILKINS DONALD E Agent 7501 CYPRESS KNEE DRIVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-17 - -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 10317MOOSE DR, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-16 7501 CYPRESS KNEE DRIVE, HUDSON, FL 34667 -
CANCEL ADM DISS/REV 2006-03-16 - -
CHANGE OF MAILING ADDRESS 2006-03-16 10317MOOSE DR, HUDSON, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-17
REINSTATEMENT 2011-10-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-07-25
ANNUAL REPORT 2007-07-08
REINSTATEMENT 2006-03-16
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State