Entity Name: | GREAT CUTS LAWN CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREAT CUTS 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: |
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: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P05000063185 |
FEI/EIN Number |
510541083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5778 JB HINES RD, MACCLENNY, FL, 32063 |
Mail Address: | PO BOX 386, GLEN SAINT MARY, FL, 32040 |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY COLLIS J | President | P.O. BOX 386, GLEN ST MARY, FL, 32040 |
GRAY COLLIS J | Agent | 5778 J B HINES RD, MCCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-15 | 5778 J B HINES RD, MCCLENNY, FL 32063 | - |
CHANGE OF MAILING ADDRESS | 2008-09-03 | 5778 JB HINES RD, MACCLENNY, FL 32063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 5778 JB HINES RD, MACCLENNY, FL 32063 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | GRAY, COLLIS J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000672118 | TERMINATED | 1000000235081 | BAKER | 2011-10-04 | 2021-10-12 | $ 621.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-09-03 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-04-28 |
Domestic Profit | 2005-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State