Search icon

ROBERTSON'S LAWNS, INC. - Florida Company Profile

Company Details

Entity Name: ROBERTSON'S LAWNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTSON'S LAWNS, 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: 03 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Mar 2009 (16 years ago)
Document Number: P05000017703
FEI/EIN Number 202286219

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

Address: 580 Cox Road, COCOA, FL, 32926, US
Mail Address: 580 Cox Road, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON JONATHAN President 4330 Peppertree, Cocoa, FL, 32926
ROBERTSON JASON Vice President 655 Jackson Ave, Satellite Beach, FL, 32937
Robertson Jason Secretary 1470 Wellington Cir, Rockledge, FL, 32955
ROBERTSON JONATHAN Agent 4330 Peppertree St, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 4330 Peppertree St, Cocoa, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 580 Cox Road, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2023-07-13 580 Cox Road, COCOA, FL 32926 -
CANCEL ADM DISS/REV 2009-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Jun 2025

Sources: Florida Department of State