Search icon

ATLANTIC LAWN CARE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC LAWN CARE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC LAWN CARE MANAGEMENT, 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: 19 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2002 (22 years ago)
Document Number: P01000120512
FEI/EIN Number 650051792

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

Address: 13902 grover rd, jacksonville, FL, 32226, US
Mail Address: 13902 grover rd, jacksonvilole, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAGUE MICHAEL President 13902 grover rd, jacksonville, FL, 32226
SPRAGUE MICHAEL Secretary 13902 grover rd, jacksonville, FL, 32226
SPRAGUE MICHAEL Treasurer 13902 grover rd, jacksonville, FL, 32226
SPRAGUE MICHAEL Director 13902 grover rd, jacksonville, FL, 32226
JORGENSEN PETER Agent 1517 20TH ST, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 13902 grover rd, jacksonville, FL 32226 -
CHANGE OF MAILING ADDRESS 2024-01-17 13902 grover rd, jacksonville, FL 32226 -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State