Search icon

GREEN LIGHTNING LAWN SVCS. INC - Florida Company Profile

Company Details

Entity Name: GREEN LIGHTNING LAWN SVCS. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN LIGHTNING LAWN SVCS. 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: 17 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: P04000048261
FEI/EIN Number 200878904

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

Address: 14610 DOWNING STREET, DOVER, FL, 33527, US
Mail Address: 14610 DOWNING STREET, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMOS JORGE President 14610 DOWNING ST, DOVER, FL, 33527
OLMOS JORGE Agent 14610 DOWNING STREET, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-24 OLMOS, JORGE -
REINSTATEMENT 2022-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2008-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-25
REINSTATEMENT 2022-02-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State