Search icon

LETURMY LANDSCAPING & POWER SPRAYING, INC. - Florida Company Profile

Company Details

Entity Name: LETURMY LANDSCAPING & POWER SPRAYING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LETURMY LANDSCAPING & POWER SPRAYING, 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: 06 Jun 1986 (39 years ago)
Document Number: J18308
FEI/EIN Number 592699257

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

Address: 1399 SW 30th Avenue, Boynton Beach, FL, 33426, US
Mail Address: PO DRAWER 70, BOCA RATON, FL, 33429, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETURMY, JERRY E. Agent 3011 Linton Blvd., Delray Beach, FL, 33445
LETURMY JERRY E President P.O. DRAWER 70, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1399 SW 30th Avenue, 7, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3011 Linton Blvd., 113D, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2002-06-05 1399 SW 30th Avenue, 7, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 1990-03-29 LETURMY, JERRY E. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State