Search icon

STONEBROOK LAWN AND LANDSCAPE COMPANY - Florida Company Profile

Company Details

Entity Name: STONEBROOK LAWN AND LANDSCAPE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONEBROOK LAWN AND LANDSCAPE COMPANY 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: 22 Sep 1987 (38 years ago)
Document Number: J93264
FEI/EIN Number 650007040

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

Address: 1467 N.W. 4TH AVENUE, BOCA RATON, FL, 33432
Mail Address: 1467 N.W. 4TH AVENUE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS, JULES V Treasurer 1467 N.W. 4TH AVENUE, BOCA RATON, FL, 33432
MEYERS, JULES V President 1467 N.W. 4TH AVENUE, BOCA RATON, FL, 33432
MEYERS, JULES V. Agent 1467 N.W. 4TH AVENUE, BOCA RATON, FL, 33432
MEYERS, JULES V Director 1467 N.W. 4TH AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1467 N.W. 4TH AVENUE, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1467 N.W. 4TH AVENUE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-04-29 1467 N.W. 4TH AVENUE, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1992-07-02 MEYERS, JULES V. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State