Search icon

LANDSCAPE GUILD CORP. - Florida Company Profile

Company Details

Entity Name: LANDSCAPE GUILD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDSCAPE GUILD CORP. 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: 15 Jan 1992 (33 years ago)
Date of dissolution: 23 Jan 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2002 (23 years ago)
Document Number: V06639
FEI/EIN Number 650390845

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

Address: 5715 FAIRWAY PARK DR., #1 #103, BOYNTON BEACH, FL, 33457, US
Mail Address: 14 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOEB BARRY President 14 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050
LOEB BARRY Director 14 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050
SALOMONE, MICHAEL J. Agent 7800 W OAKLAND PARK BLVD., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-01-23 - -
CHANGE OF MAILING ADDRESS 2001-08-01 5715 FAIRWAY PARK DR., #1 #103, BOYNTON BEACH, FL 33457 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-01 7800 W OAKLAND PARK BLVD., SUITE 300, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-06 5715 FAIRWAY PARK DR., #1 #103, BOYNTON BEACH, FL 33457 -

Documents

Name Date
Voluntary Dissolution 2002-01-23
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-06-10
ANNUAL REPORT 1996-05-20
ANNUAL REPORT 1995-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State