Search icon

BLACKBURN & SONS LAWNCARE & HAULING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BLACKBURN & SONS LAWNCARE & HAULING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACKBURN & SONS LAWNCARE & HAULING 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: 21 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2005 (20 years ago)
Document Number: P03000142866
FEI/EIN Number 200467102

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

Address: 3200 POLLARD RD, WINTER HAVEN, FL, 33884
Mail Address: P.O. BOX 1696, EAGLE LAKE, FL, 33839
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKBURN LEON President 3200 POLLARD RD., WINTER HAVEN, FL, 33884
BLACKBURN LEON CREIG I Asst 3200 POLLARD ROAD, WINTER HAVEN, FL, 33884
Blackburn Teresa P Secretary 3200 POLLARD RD, WINTER HAVEN, FL, 33884
BLACKBURN LEON Agent 3200 POLLARD RD., WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 3200 POLLARD RD, WINTER HAVEN, FL 33884 -
AMENDMENT 2005-06-30 - -
CHANGE OF MAILING ADDRESS 2004-05-05 3200 POLLARD RD, WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State