Search icon

NATION LAWN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: NATION LAWN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATION LAWN SERVICE, 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: 30 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: P03000083450
FEI/EIN Number 731675461

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

Address: 7342 NW 48th PLace, Lauderhill, FL, 33319, US
Mail Address: 7342 NW 48th Place, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mullings Andre President 7342 NW 48th Place, Lauderhill, FL, 33319
Dixon Pansy A Director 7342 NW 48th Place, Lauderhill, FL, 33319
Andre Mullings G Agent 7342 NW 48th Place, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 7342 NW 48th Place, Lauderhill, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 7342 NW 48th PLace, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-04-21 7342 NW 48th PLace, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2023-04-21 Andre, Mullings G -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000442930 LAPSED 12-034013 (18) 17TH JUDICIAL, BROWARD CO. 2013-02-11 2018-02-19 $38,160.30 KAPOK INVESTMENT GROUP, LLC, 1280 COAST VILLAGE CIRCLE, SUITE A, SANTA BARBARA, CA

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State