Search icon

SOUTHERN LAWN CARE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN 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: 13 May 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J72581
FEI/EIN Number 650020942

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

Address: 336 CAMBRIDGE PL, WESTON, FL, 33326, US
Mail Address: 336 CAMBRIDGE DRIVE, WESTON, FL, 33626, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIGRO, TIM President 336 CAMBRIDGE DR, WESTON, FL, 33326
NIGRO, TIM Director 336 CAMBRIDGE DR, WESTON, FL, 33326
NIGRO, TIM Agent 336 CAMBRIDGE DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 336 CAMBRIDGE PL, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 1999-04-16 336 CAMBRIDGE PL, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-02 336 CAMBRIDGE DRIVE, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 1988-04-07 NIGRO, TIM -

Documents

Name Date
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State