Search icon

COMMON GROUND LAND CARE, INC. - Florida Company Profile

Company Details

Entity Name: COMMON GROUND LAND CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMON GROUND LAND CARE, 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: 26 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000083594
FEI/EIN Number 341997417

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

Address: 12013 COUNTY RD 561, CLERMONT, FL, 34711, US
Mail Address: 12013 COUNTY RD 561, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS CHRISTOPHER T Director 12013 COUNTY ROAD 561, CLERMONT, FL, 34711
COLLINS CHRISTOPHER T President 12013 COUNTY ROAD 561, CLERMONT, FL, 34711
HERMANN ERIN J Director 12013 COUNTY ROAD 561, CLERMONT, FL, 34711
HERMANN ERIN J Chief Executive Officer 12013 COUNTY ROAD 561, CLERMONT, FL, 34711
COLLINS CHRISTOPHER C Agent 12013 COUNTY ROAD 561, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 12013 COUNTY ROAD 561, CLERMONT, FL 34711 -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-27 - -
REGISTERED AGENT NAME CHANGED 2009-01-27 COLLINS, CHRISTOPHER CMR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 12013 COUNTY RD 561, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2005-04-13 12013 COUNTY RD 561, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000475724 LAPSED 2012-CA-1064 CIR CT 5TH JUD CIR LAKE CO FL 2013-02-20 2018-02-25 $54471.34 BANKFIRST, 1031 W. MORSE BLVD., WINTER PARK, FL 32789
J11000213392 LAPSED 2010-CC-4755 LAKE COUNTY COURT 2011-03-16 2016-04-08 $13,043.29 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY RD., ALPHARETTA, GA 30005
J08000002197 TERMINATED 1000000068002 3556 987 2007-12-18 2028-01-02 $ 308.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
REINSTATEMENT 2011-04-26
REINSTATEMENT 2009-01-27
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-13
Domestic Profit 2004-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State