Search icon

LEROUX'S LAWN SERVICE PLUS INC. - Florida Company Profile

Company Details

Entity Name: LEROUX'S LAWN SERVICE PLUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEROUX'S LAWN SERVICE PLUS 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: 15 Jul 2004 (21 years ago)
Document Number: P04000106431
FEI/EIN Number 201410392

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

Address: 1765 SHIRLEY ST., ORANGE CITY, FL, 32763, US
Mail Address: 1765 SHIRLEY ST., ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEROUX THOMAS President 1765 SHIRLEY ST., ORANGE CITY, FL, 32763
LEROUX ADAM Vice President 1200 W Roberts St, ORANGE CITY, FL, 32763
LEROUX SUSAN Secretary 1765 SHIRLEY ST, ORANGE CITY, FL, 32763
LEROUX THOMAS Agent 1765 SHIRLEY ST., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 1765 SHIRLEY ST., ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2012-04-02 1765 SHIRLEY ST., ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State