Search icon

CJ'S QUALITY LAWN CARE, INC. - Florida Company Profile

Company Details

Entity Name: CJ'S QUALITY LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJ'S QUALITY 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: 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: 18 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: P03000102862
FEI/EIN Number 861082225

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

Address: 1439 WHITEWOOD AVE, SPRING HILL, FL, 34609, US
Mail Address: 1439 WHITEWOOD AVE, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES SCOTT A President 1439 WHITEWOOD AVE, SPRING HILL, FL, 34609
JONES SCOTT A Agent 1439 WHITEWOOD AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-15 - -
REGISTERED AGENT NAME CHANGED 2019-11-15 JONES, SCOTT A -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1439 WHITEWOOD AVE, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 1439 WHITEWOOD AVE, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2004-03-17 1439 WHITEWOOD AVE, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
Amendment 2019-11-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State