Search icon

PAUL'S JACKSONVILLE LAWN CARE, INC. - Florida Company Profile

Company Details

Entity Name: PAUL'S JACKSONVILLE LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL'S JACKSONVILLE LAWN 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: 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: 28 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2012 (13 years ago)
Document Number: P04000110913
FEI/EIN Number 611477312

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

Address: 5904 Long cove drive, JACKSONVILLE, FL, 32222, US
Mail Address: 5904 Long cove drive, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN PAUL Director 5904 Longcove drive, JACKSONVILLE, FL, 32222
BROWN JESSICA Director 3813 BARMER DR, JACKSONVILLE, FL, 32210
BROWN CALIN Director 3813 BARMER DR, JACKSONVILLE, FL, 32210
BROWN PAUL Agent 5904 Long cove drive, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-18 5904 Long cove drive, JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2015-04-18 5904 Long cove drive, JACKSONVILLE, FL 32222 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-18 5904 Long cove drive, JACKSONVILLE, FL 32222 -
PENDING REINSTATEMENT 2012-10-04 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State