Entity Name: | ELITE LAWN CARE OF OSCEOLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELITE LAWN CARE OF OSCEOLA, 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: | 10 Dec 2001 (23 years ago) |
Date of dissolution: | 31 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2022 (3 years ago) |
Document Number: | P01000117643 |
FEI/EIN Number |
043625141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 778 forest lane, kissimmee, FL, 34746, US |
Mail Address: | 778 forest lane., kissimmee, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRATESI ROBERT M | Director | 778 forest lane, kissimmee, FL, 34746 |
FRATESI ROBERT M | Agent | 778 forest lane, kissimmee, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-20 | 778 forest lane, kissimmee, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2014-04-20 | 778 forest lane, kissimmee, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-20 | 778 forest lane, kissimmee, FL 34746 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-31 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State