Search icon

A. MAYOR LAWNCARE, INC. - Florida Company Profile

Company Details

Entity Name: A. MAYOR LAWNCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. MAYOR LAWNCARE, 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: 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: 14 Apr 2004 (21 years ago)
Date of dissolution: 14 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2015 (10 years ago)
Document Number: P04000062331
FEI/EIN Number 201023181

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

Address: 5743 COPE LANE, NAPLES, FL, 34103, US
Mail Address: P.O. BOX 990568, NAPLES, FL, 34116, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYOR ADOLFO President P.O. BOX 11655, NAPLES, FL, 34101
MAYOR TONYA Vice President P.O.BOX 11655, NAPLES, FL, 34101
MAYOR ADOLFO Agent 5743 COPE LANE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-14 - -
REINSTATEMENT 2014-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 5743 COPE LANE, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-11 5743 COPE LANE, NAPLES, FL 34103 -
CANCEL ADM DISS/REV 2007-10-11 - -
REGISTERED AGENT NAME CHANGED 2007-10-11 MAYOR, ADOLFO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000436388 LAPSED 09-186-D7-OPA LEON 2014-02-10 2022-07-28 $41,166.75 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-14
REINSTATEMENT 2014-03-26
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-10-11
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State