Entity Name: | GREEN ACRES LAWN CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN ACRES 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: | 13 Sep 2000 (25 years ago) |
Document Number: | P00000086796 |
FEI/EIN Number |
061595771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4523 Aladdin Avenue, NORTH PORT, FL, 34287, US |
Mail Address: | 4523 Aladdin Avenue, NORTH PORT, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIA AMY K | Officer | 4523 Aladdin Avenue, NORTH PORT, FL, 34287 |
VIA JEFFERY | Director | 4523 Aladdin Avenue, NORTH PORT, FL, 34287 |
VIA JEFFERY | President | 4523 Aladdin Avenue, NORTH PORT, FL, 34287 |
VIA AMY K | Agent | 4523 Aladdin Avenue, NORTH PORT, FL, 34287 |
Via Benjamin | Officer | 4523 Aladdin Avenue, NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 5695 Battersea Avenue, NORTH PORT, FL 34291 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 5695 Battersea Avenue, NORTH PORT, FL 34291 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 5695 Battersea Avenue, NORTH PORT, FL 34291 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-08 | VIA, AMY K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-06-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State