Search icon

A NEW LEAF PEST CONTROL AND LAWN CARE, INC. - Florida Company Profile

Company Details

Entity Name: A NEW LEAF PEST CONTROL AND LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A NEW LEAF PEST CONTROL AND LAWN CARE, 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: 27 Apr 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J70078
FEI/EIN Number 592819393

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

Address: 23 S WALTON AVE, TARPON SPRINGS, FL, 34689
Mail Address: 23 S WALTON AVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSE MICHAEL K President 2070 LAKEWOOD DR., CLEARWATER, FL
CROSE LEVINE J Secretary 2301 MANGRUM DR., DUNEDIN, FL
CROSE LEVINE J Treasurer 2301 MANGRUM DR., DUNEDIN, FL
CROSE JULIE ANN Vice President 2070 LAKEWOOD DR, CLEARWATER, FL
CROSE MITCHELL Agent 23 S WALTON AVE, TARPON SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-05-06 CROSE, MITCHELL -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-10 23 S WALTON AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 1989-07-10 23 S WALTON AVE, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1995-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State