Active
Updated 7/15/2025 12:00:00 AM

Ame Landscape Companies, Inc.

Ame Landscape Companies, Inc. is a Stock Corporation located in Phoenix, AZ. Established on July 18, 2017, this corporation is officially registered under the document number 4045619 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5555 E Van Buren Street, Ste 210, Phoenix, AZ 85008, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Eric Preston Jacobs as its official registered agent, located at 3014 W Burbank Blvd, Burbank, CA 91505.

Filing information

Company Name Ame Landscape Companies, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4045619
Date Filed July 18, 2017
Company Age 8 years
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business LANDSCAPE

The data on Ame Landscape Companies, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

5555 E Van Buren Street, Ste 210
Phoenix, AZ 85008

Mailing Address

5555 E Van Buren Street, Ste 210
Phoenix, AZ 85008

Agent

Individual
Eric Preston Jacobs
3014 W Burbank Blvd
Burbank, CA 91505
Registered agent for 28 entities

Principal(s)

Secretary
Lisa Garduno
5555 E Van Buren Street, Ste 210
Phoenix, AZ 85008
Chief Financial Officer
Michael Garduno
5555 E Van Buren Street, Ste 210
Phoenix, AZ 85008
Chief Executive Officer
Michael Garduno
5555 E Van Buren Street, Ste 210
Phoenix, AZ 85008

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/4/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 6/20/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2023 12:00:00 Am

Event Type System Amendment - SOS Revivor
Filed Date 12/21/2021
Effective Date
Description
Event Type Legacy Amendment
Filed Date 12/19/2021
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 8/24/2021
Effective Date
Description
More...

Document Images