Entity Name: | WEED WHACKERS LAWN CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEED WHACKERS 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: |
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: | 29 Dec 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jul 2024 (10 months ago) |
Document Number: | K09823 |
FEI/EIN Number |
592865009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2415 SE 85th ST., OCALA, FL, 34480, US |
Mail Address: | PO BOX 2784, OCALA, FL, 34478, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW JOHN J | Manager | 2415 SE 85th ST., OCALA, FL, 34480 |
SHAW JOHN J | Agent | 2415 SE 85th ST., OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | SHAW, JOHN JR | - |
REINSTATEMENT | 2018-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 2415 SE 85th ST., OCALA, FL 34480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 2415 SE 85th ST., OCALA, FL 34480 | - |
PENDING REINSTATEMENT | 2013-01-09 | - | - |
REINSTATEMENT | 2013-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-16 |
REINSTATEMENT | 2018-11-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-15 |
REINSTATEMENT | 2013-01-08 |
REINSTATEMENT | 2010-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6297018404 | 2021-02-10 | 0491 | PPP | 2415 SE 85th St, Ocala, FL, 34480-5752 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State