Search icon

HUNTER'S LANDSCAPING & LAWN MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: HUNTER'S LANDSCAPING & LAWN MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNTER'S LANDSCAPING & LAWN MAINTENANCE, 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: 09 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: P03000051595
FEI/EIN Number 562363054

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

Address: 1500 Lime Street, CLEARWATER, FL, 33756, US
Mail Address: 1500 Lime Street, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1972 CORPORATION Agent -
SHIVELY JAMES Director 1500 LIME ST, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004012 FLAMINGO LAWN AND LANDSCAPE EXPIRED 2018-01-08 2023-12-31 - 15, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 1500 Lime Street, Clearwater, FL 33756 -
REINSTATEMENT 2019-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-20 1500 Lime Street, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2019-11-20 1500 Lime Street, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 1972 -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000874405 TERMINATED 1000000498921 PINELLAS 2013-04-24 2023-05-03 $ 410.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-20
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State