Search icon

MURLINES LANDSCAPING AND LAWN CARE, INC. - Florida Company Profile

Company Details

Entity Name: MURLINES LANDSCAPING AND LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURLINES LANDSCAPING AND 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: 29 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000133932
FEI/EIN Number 203896648

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

Address: 5603 EAST 30TH AVENUE, TAMPA, FL, 33619, US
Mail Address: 5603 EAST 30TH AVENUE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARKINS JEFFERY W President 5603 EAST 30TH AVENUE, TAMPA, FL, 33619
LARKINS JEFFERY WP Agent 5603 EAST 30TH AVENUE, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005910 MURLINE'S TREE SERVICES ACTIVE 2023-01-12 2028-12-31 - 5603 EAST 30TH AVENUE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-05-15 - -
CHANGE OF MAILING ADDRESS 2015-05-15 5603 EAST 30TH AVENUE, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2015-05-15 LARKINS, JEFFERY W, P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000984495 LAPSED 1000000332621 HILLSBOROU 2012-12-10 2022-12-14 $ 1,300.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-05-15
REINSTATEMENT 2013-06-20
ANNUAL REPORT 2011-08-10

Date of last update: 01 May 2025

Sources: Florida Department of State