Search icon

GRASSMASTERS LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: GRASSMASTERS LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRASSMASTERS LANDSCAPING, 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: 16 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000006395
FEI/EIN Number 651069474

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

Address: 10778 GRANT WAY, BOYNTON BEACH, FL, 33437
Mail Address: 10778 GRANT WAY, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAMSEN THOMAS J Director 10778 GRANT WAY, BOYNTON BEACH, FL, 33437
ABRAHAMSEN THOMAS J President 10778 GRANT WAY, BOYNTON BEACH, FL, 33437
ABRAHAMSEN THOMAS J Secretary 10778 GRANT WAY, BOYNTON BEACH, FL, 33437
ABRAHAMSEN THOMAS J Treasurer 10778 GRANT WAY, BOYNTON BEACH, FL, 33437
ABRAHAMSEN THOMAS J Agent 10778 GRANT WAY, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-12 ABRAHAMSEN, THOMAS J -

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State