Search icon

GREAT CUTS LAWN CARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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