Entity Name: | AAA COMPLETE LAWN CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AAA COMPLETE 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: | 26 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Aug 2020 (5 years ago) |
Document Number: | P05000060863 |
FEI/EIN Number |
861136275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11899 NW 31 ST, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 11899 NW 31 ST, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON HENRY | President | 11899 NW 31 ST, CORAL SPRINGS, FL, 33065 |
JOHNSON ROSEMARIE | Vice President | 11899 NW 31 ST, Coral Springs, FL, 33065 |
JOHNSON HENRY | Agent | 11899 NW 31 ST, Coral Springs, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 11899 NW 31 ST, Coral Springs, FL 33068 | - |
REINSTATEMENT | 2020-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-06 | 11899 NW 31 ST, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2020-08-06 | 11899 NW 31 ST, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-06 | JOHNSON, HENRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-05 |
REINSTATEMENT | 2020-08-06 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-09-16 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State