Search icon

FULL HOUSE LAWN SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: FULL HOUSE LAWN SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL HOUSE LAWN SERVICE CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2004 (21 years ago)
Date of dissolution: 09 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: P04000054250
FEI/EIN Number 421623680

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

Address: 7340 ATLANTA ST, HOLLYWOOD, FL, 33024
Mail Address: 7340 ATLANTA ST, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARDADO JOSE Vice President 7340 ATLANTA ST, HOLLYWOOD, FL, 33024
Guardado Jose A Vice President 7340 ATLANTA ST, HOLLYWOOD, FL, 33024
GUARDADO JOSE Agent 7340 ATLANTA ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-09 - -
REGISTERED AGENT NAME CHANGED 2016-08-12 GUARDADO, JOSE -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-14
AMENDED ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2016-01-06
AMENDED ANNUAL REPORT 2015-07-23
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State