Search icon

EAST COUNTY LAWN CARE, INC. - Florida Company Profile

Company Details

Entity Name: EAST COUNTY LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COUNTY 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: 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: 24 Jan 2002 (23 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: P02000008363
FEI/EIN Number 010618022

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

Address: 2351 RICH ROAD, MYAKKA CITY, FL, 34251
Mail Address: 2351 RICH ROAD, MYAKKA CITY, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUATTLEBAUM DANIEL S President 2351 RICH ROAD, MYAKKA CITY, FL, 34251
MARTIN LUCINDA C Vice President 2351 RICH ROAD, MYAKKA CITY, FL, 34251
QUATTLEBAUM DANIEL S Agent 2351 RICH ROAD, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 QUATTLEBAUM, DANIEL S -
AMENDMENT 2002-05-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State