Search icon

MAXIMOW LANDCARE INCORPORATED - Florida Company Profile

Company Details

Entity Name: MAXIMOW LANDCARE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIMOW LANDCARE INCORPORATED 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: 01 Jan 1983 (42 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G15115
FEI/EIN Number 592206723

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

Address: 9740 HARNEY RD, THONOTOSASSA, FL, 33592
Mail Address: 9740 HARNEY RD, THONOTOSASSA, FL, 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLEY DOUGLAS G President 9740 HARNEY RD, THONOTOSASSA, FL, 33592
BARTLEY AMY Vice President 9740 HARNEY RD, THONOTOSASSA, FL, 33592
BARTLEY DOUGLAS G Secretary 9740 HARNEY RD, THONOTOSASSA, FL, 33592
BARTLEY DOUGLAS G Treasurer 9740 HARNEY RD, THONOTOSASSA, FL, 33592
BARTLEY DOUGLAS G Agent 9314 DEER CREEK DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2007-04-09 9740 HARNEY RD, THONOTOSASSA, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 9314 DEER CREEK DR, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2004-04-26 BARTLEY, DOUGLAS GMR -
CHANGE OF PRINCIPAL ADDRESS 2001-05-07 9740 HARNEY RD, THONOTOSASSA, FL 33592 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000480935 TERMINATED 1000000671305 HILLSBOROU 2015-04-13 2025-04-17 $ 485.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000610369 TERMINATED 1000000615721 HILLSBOROU 2014-04-24 2024-05-09 $ 1,322.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001353532 TERMINATED 1000000522846 HILLSBOROU 2013-08-28 2023-09-05 $ 342.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000579295 LAPSED 16-2010-CA-009031 CIRCUIT COURT, DUVAL COUNTY 2012-08-09 2017-09-05 $51,308.61 SKINNER NURSERIES, INC., 9150-4 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256
J11000530035 TERMINATED 1000000229014 HILLSBOROU 2011-08-10 2021-08-17 $ 1,422.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000215728 LAPSED 10-CA-021804 13TH JUDICIAL CIRCUIT 2011-03-30 2016-04-11 $28,192.70 JOHN DEERE LANDSCAPES, INC., 1060 WINDWARD RIDGE PARKWAY #170, ALPHARETTA, GA 30005

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-09-18
ANNUAL REPORT 2008-06-24
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State