Search icon

DIGMORE LAWN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DIGMORE LAWN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGMORE LAWN SERVICES, 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 Mar 2001 (24 years ago)
Date of dissolution: 29 Nov 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Nov 2010 (14 years ago)
Document Number: P01000027517
FEI/EIN Number 593703638

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

Address: 4445 RIVER TRAIL RD., JACKSONVILLE, FL, 32277
Mail Address: PO BOX 15292, JACKSONVILLE, FL, 32239-5292
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES STUART Director 4445 RIVER TRAIL ROAD, JACKSONVILLE, FL, 32277
JONES STUART Agent 4445 RIVER TRAIL RD., JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CONVERSION 2010-11-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000122878. CONVERSION NUMBER 100000109141
CHANGE OF PRINCIPAL ADDRESS 2003-09-11 4445 RIVER TRAIL RD., JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2003-09-11 4445 RIVER TRAIL RD., JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2003-09-11 4445 RIVER TRAIL RD., JACKSONVILLE, FL 32277 -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-12
Reg. Agent Change 2003-09-11
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State