Search icon

SAN-CAP LANDSCAPE AND MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: SAN-CAP LANDSCAPE AND MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN-CAP LANDSCAPE AND MAINTENANCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Nov 2009 (15 years ago)
Document Number: S23504
FEI/EIN Number 650246640

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

Address: 7176 GREEN ACRE LANE, FORT MYERS, FL, 33912, US
Mail Address: 16970 San Carlos Blvd, Ft Myers, FL, 33908, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURBIN, CHARLES D. Agent 7176 GREEN ACRE LANE, FORT MYERS, FL, 33912
DURBIN CHARLES D President 7176 GREEN ACRE LANE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 7176 GREEN ACRE LANE, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 7176 GREEN ACRE LANE, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 7176 GREEN ACRE LANE, FORT MYERS, FL 33912 -
CANCEL ADM DISS/REV 2009-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1996-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State