Search icon

GREENLEAF LANDSCAPE MAINTENANCE & SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GREENLEAF LANDSCAPE MAINTENANCE & SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENLEAF LANDSCAPE MAINTENANCE & SERVICES 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: 31 Jan 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: p12000010517
FEI/EIN Number 45-4439193

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

Address: 425 Braddock Ave, Osteen, FL, 32764, US
Mail Address: P.O. Box 741621, Orange City, FL, 32774, US
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN-NEMETH DEBORAH President 425 BRADDOCK AVE, OSTEEN, FL, 32764
NEMETH THOMAS J Secretary 425 Braddock Ave, Osteen, FL, 32764
Nemeth Thomas J Agent 401 Champlain Drive, Deltona, FL, 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 401 Champlain Drive, Deltona, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-22 425 Braddock Ave, Osteen, FL 32764 -
CHANGE OF MAILING ADDRESS 2013-04-23 425 Braddock Ave, Osteen, FL 32764 -
REGISTERED AGENT NAME CHANGED 2013-04-23 Nemeth, Thomas J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-26
ANNUAL REPORT 2014-04-02
AMENDED ANNUAL REPORT 2013-09-04
AMENDED ANNUAL REPORT 2013-08-22
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State