Search icon

ALVAREZ LAWN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ALVAREZ LAWN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVAREZ LAWN SERVICE, 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: 25 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2007 (18 years ago)
Document Number: P04000083119
FEI/EIN Number 342021535

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

Address: 3005 S FORBES RD, DOVER, FL, 33527, US
Mail Address: 3005 S FORBES RD, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ GUSTAVO President 3005 S FORBES RD, DOVER, FL, 33527
Alvarez Anthony G Vice President 3005 Forbes Rd, Dover, FL, 33527
Alvarez Gladys A Secretary 3005 Forbes Rd, Dover, FL, 33527
ALVAREZ GUSTAVO Agent 3005 S FORBES RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-27 ALVAREZ, GUSTAVO -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 3005 S FORBES RD, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-31 3005 S FORBES RD, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2016-05-31 3005 S FORBES RD, DOVER, FL 33527 -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-15
AMENDED ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2017-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State