Search icon

BOYS OF SUMMER LAWN SERVICE, INC - Florida Company Profile

Company Details

Entity Name: BOYS OF SUMMER LAWN SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYS OF SUMMER LAWN SERVICE, 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000080217
FEI/EIN Number 202945813

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

Address: 12733 TROWBRIDGE LN., TAMPA, FL, 33624, US
Mail Address: 12733 TROWBRIDGE LN., TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FRANCISCO President 12733 TROWBRIDGE LN., TAMPA, FL, 33624
RODRIGUEZ MARIE ANN Vice President 12733 TROWBRIDGE LN., TAMPA, FL, 33624
RODRIGUEZ MARIE ANN Secretary 12733 TROWBRIDGE LN., TAMPA, FL, 33624
Rodriguez Francisco Agent 12733 TROWBRIDGE LN., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-06-30 Rodriguez, Francisco -

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-10-24

Date of last update: 03 May 2025

Sources: Florida Department of State