Entity Name: | GREENTOUCH LAWN & PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENTOUCH LAWN & PEST CONTROL, 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: | 21 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Aug 2012 (13 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 23 Aug 2012 (13 years ago) |
Document Number: | P04000065755 |
FEI/EIN Number |
651220390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4995 N. HIGHWAY 1, SUITE 138, COCOA, FL, 32927 |
Mail Address: | P.O. BOX 540830, MERRITT ISLAND, FL, 32954 |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWELLEN ERIC | President | 6069 FAY BLVD, COCOA, FL, 32927 |
LEWELLEN ERIC | Agent | 6069 FAY BLVD, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2012-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-30 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-30 | 4995 N. HIGHWAY 1, SUITE 138, COCOA, FL 32927 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-30 | 4995 N. HIGHWAY 1, SUITE 138, COCOA, FL 32927 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 6069 FAY BLVD, COCOA, FL 32927 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002184454 | LAPSED | 05-2009-CA-010186 | EIGHTEENTH JUDICIAL CIRCUIT CT | 2009-10-05 | 2014-10-21 | $18,438.84 | COASTAL BANK, 1701 N. ATLANTIC AVENUE, COCOA BEACH, FL 32931 |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2012-08-23 |
REINSTATEMENT | 2009-10-30 |
ANNUAL REPORT | 2008-05-05 |
REINSTATEMENT | 2007-09-18 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-06-09 |
Domestic Profit | 2004-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State