Search icon

CHRIS' NU-LOOK LAWNSCAPES, INC. - Florida Company Profile

Company Details

Entity Name: CHRIS' NU-LOOK LAWNSCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS' NU-LOOK LAWNSCAPES, 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 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000082932
FEI/EIN Number 421632220

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

Address: 6471 NW 78TH PLACE, PARKLAND, FL, 33067
Mail Address: 6471 NW 78TH PLACE, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFEE CHRIS Owner 6471 NW 78TH PLACE, PARKLAND, FL, 33067
COFFEE CHRIS Agent 6471 NW 78TH PLACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 6471 NW 78TH PLACE, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2010-04-18 6471 NW 78TH PLACE, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-18 6471 NW 78TH PLACE, PARKLAND, FL 33067 -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State