Search icon

V JAY LAWN & LANDSCAPE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: V JAY LAWN & LANDSCAPE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V JAY LAWN & LANDSCAPE SERVICES, 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: 09 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000065868
FEI/EIN Number 421704387

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

Address: 1954 GREEN MEADOWS DR., MIDDLEBURG, FL, 32068, US
Mail Address: 1954 GREEN MEADOWS DR., MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELCH JIMMY R President 1954 GREEN MEADOWS DR., MIDDLEBURG, FL, 32068
WELCH JIMMY R Treasurer 1954 GREEN MEADOWS DR., MIDDLEBURG, FL, 32068
WELCH JIMMY R Director 1954 GREEN MEADOWS DR., MIDDLEBURG, FL, 32068
WELCH VICKIE L Vice President 1954 GREEN MEADOWS DR., MIDDLEBURG, FL, 32068
WELCH VICKIE L Secretary 1954 GREEN MEADOWS DR., MIDDLEBURG, FL, 32068
WELCH JIMMY R Agent 1954 GREEN MEADOWS DR., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 WELCH, JIMMY RPTD -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-07-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000036312 LAPSED 1000000246433 CLAY 2012-01-10 2022-01-18 $ 3,763.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-26
REINSTATEMENT 2007-10-10
Amendment 2006-07-12
Domestic Profit 2006-05-09

Date of last update: 03 May 2025

Sources: Florida Department of State