Search icon

LAWNBOY LAWN SERVICES INC. - Florida Company Profile

Company Details

Entity Name: LAWNBOY LAWN SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWNBOY LAWN 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: 16 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000144263
FEI/EIN Number 205451910

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

Mail Address: PO BOX 551203, JACKSONVILLE, FL, 32255, US
Address: 8565 MALLORY RD., SUITE 1400, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS JONATHAN M President 13132 RIVERGATE WAY, JACKSONVILLE, FL, 32223
NICHOLS DEANNA J Vice President 13132 RIVERGATE WAY, JACKSONVILLE, FL, 32223
NICHOLS JONATHAN M Agent 13132 RIVERGATE WAY, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-02-17 8565 MALLORY RD., SUITE 1400, JACKSONVILLE, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 13132 RIVERGATE WAY, JACKSONVILLE, FL 32223 -
CANCEL ADM DISS/REV 2010-03-29 - -
REGISTERED AGENT NAME CHANGED 2010-03-29 NICHOLS, JONATHAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-03-29
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-08-06
Domestic Profit 2006-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State