Search icon

PRECISION EDGE LAWN CARE, INC - Florida Company Profile

Company Details

Entity Name: PRECISION EDGE LAWN CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION EDGE 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: 22 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: P04000016783
FEI/EIN Number 200670290

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

Address: 8480 CROOM RITAL RD., BROOKSVILLE, FL, 34602, US
Mail Address: 8480 CROOM RITAL RD., BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEINDL CHRISTOPHER S President 8480 CROOM RITAL RD, BROOKSVILLE, FL, 34602
MEINDL CHRISTOPHER S Treasurer 8480 CROOM RITAL RD, BROOKSVILLE, FL, 34602
MEINDL ANGELA M Vice President 8480 CROOM RITAL RD, BROOKSVILLE, FL, 34602
MEINDL ANGELA M Secretary 8480 CROOM RITAL RD, BROOKSVILLE, FL, 34602
MEINDL CHRISTOPHER Agent 7376 BROAD ST, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-31 - -
REGISTERED AGENT NAME CHANGED 2020-03-31 MEINDL, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-08-28
REINSTATEMENT 2020-03-31
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State