Search icon

KEITH'S LAWN SERVICE OF TIERRA VERDE, INC. - Florida Company Profile

Company Details

Entity Name: KEITH'S LAWN SERVICE OF TIERRA VERDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEITH'S LAWN SERVICE OF TIERRA VERDE, 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: 09 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2005 (20 years ago)
Document Number: L57004
FEI/EIN Number 593002345

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

Address: 746 49TH STREET SO., ST PETE, FL, 33707
Mail Address: 746 49TH STREET SO., ST PETE, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fox Keith AMr. Director 6553 BAY ST, ST. PETE BEACH, FL, 33706
Fox Keith Agent 6553 Bay St., St. Pete Beach, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 6553 Bay St., St. Pete Beach, FL 33706 -
REGISTERED AGENT NAME CHANGED 2021-01-11 Fox, Keith -
CHANGE OF PRINCIPAL ADDRESS 2005-05-19 746 49TH STREET SO., ST PETE, FL 33707 -
REINSTATEMENT 2005-05-19 - -
CHANGE OF MAILING ADDRESS 2005-05-19 746 49TH STREET SO., ST PETE, FL 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1994-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State