Search icon

I-95 EAST LANDSCAPE, INC. - Florida Company Profile

Company Details

Entity Name: I-95 EAST LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I-95 EAST LANDSCAPE, 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: 29 Nov 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000104254
FEI/EIN Number 650967313

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

Address: 5371 ANGLERS AVE, DANIA BEACH, FL, 33312
Mail Address: 5371 ANGLERS AVE, DANIA BEACH, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD WILLIAM A President 4624 SW 24TH AVE, FORT LAUDERDALE, FL, 33312
HOWARD WILLIAM Agent 4624 SW 24TH AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 5371 ANGLERS AVE, DANIA BEACH, FL 33312 -
CHANGE OF MAILING ADDRESS 2005-04-22 5371 ANGLERS AVE, DANIA BEACH, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 4624 SW 24TH AVE, FORT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000822293 ACTIVE 1000000183097 BROWARD 2010-07-29 2030-08-04 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000730678 ACTIVE 1000000177256 BROWARD 2010-06-17 2030-07-07 $ 1,642.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000252614 ACTIVE 1000000036067 43006 1559 2006-10-26 2026-11-01 $ 2,665.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000007638 ACTIVE 1000000020067 41084 710 2005-12-13 2026-01-11 $ 27,062.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State