Search icon

CREEKSIDE LAWN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CREEKSIDE LAWN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREEKSIDE LAWN SERVICE, 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: 17 Jul 1986 (39 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: J24481
FEI/EIN Number 592752390

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

Address: 4315 SW 29 AVE, GAINESVILLE, FL, 32608, US
Mail Address: 13523 NW 112TH AVE., ALACHUA, FL, 32615, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, JANICE Secretary 13523 NW 112TH AVE., ALACHUA, FL, 32615
PEREZ, JANICE Treasurer 13523 NW 112TH AVE., ALACHUA, FL, 32615
PEREZ JANICE Agent 13523 NW 112 AVE, ALACHUA, FL, 32615
PEREZ JOSE INC. President -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 13523 NW 112 AVE, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2007-01-31 4315 SW 29 AVE, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-31 4315 SW 29 AVE, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 1997-03-31 PEREZ, JANICE -

Documents

Name Date
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State