Search icon

ACES LAWN SERVICE, INC. - Florida Company Profile

Company Details

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

ACES 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: 04 Jan 2007 (18 years ago)
Date of dissolution: 12 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2024 (8 months ago)
Document Number: P07000001622
FEI/EIN Number 208178037

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

Address: 556 BERKLEY POINT DRIVE, AUBURNDALE, FL, 33823, US
Mail Address: 556 BERKLEY POINT DRIVE, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUHRMAN ERIC A President 556 BERKLEY POINT DRIVE, AUBURNDALE, FL, 33823
FUHRMAN LESLIE A Vice President 556 BERKLEY POINT DRIVE, AUBURNDALE, FL, 33823
FUHRMAN ERIC A Agent 556 BERKLEY POINT DRIVE, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-12 - -
REINSTATEMENT 2019-11-26 - -
REGISTERED AGENT NAME CHANGED 2019-11-26 FUHRMAN, ERIC A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-12
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State