Search icon

CFC METICULOUS LAWN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CFC METICULOUS LAWN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFC METICULOUS 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: 06 Jun 2005 (20 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P05000081906
FEI/EIN Number 593807749

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

Address: 1152 Cypress Ave, Labelle, FL, 33935, US
Mail Address: 1152 Cypress Ave, Labelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO FLOR L President 1152 Cypress Ave, Labelle, FL, 33935
CORDERO CARLOS A Vice President 1152 Cypress Ave, Labelle, FL, 33935
Cordero Flor Agent 1152 Cypress Ave, Labelle, FL, 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 1152 Cypress Ave, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2019-03-24 1152 Cypress Ave, Labelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-24 1152 Cypress Ave, Labelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Cordero, Flor -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State