Search icon

RAFAEL LAWN MAINTENANCE INC. - Florida Company Profile

Company Details

Entity Name: RAFAEL LAWN MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFAEL LAWN MAINTENANCE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: P05000155286
FEI/EIN Number 203890057

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

Address: 1093 NORTH CIRCLE COURT, WINTER GARDEN, FL, 34787
Mail Address: 1093 NORTH CIRCLE COURT, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAY JOSE R President 1093 NORTH CIRCLE COURT, WINTER GARDEN, FL, 34787
GARAY JOSE R Agent 1093 N. CIRCLE COURT, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-27 GARAY, JOSE RAFAEL -
AMENDMENT 2016-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 1093 NORTH CIRCLE COURT, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2011-02-03 1093 NORTH CIRCLE COURT, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 1093 N. CIRCLE COURT, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
Amendment 2016-10-13
ANNUAL REPORT 2016-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State