Search icon

EL CONDE ALL SEASON LAWN SERVICE INC. - Florida Company Profile

Company Details

Entity Name: EL CONDE ALL SEASON LAWN SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL CONDE ALL SEASON 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: 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: 05 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: P07000015499
FEI/EIN Number 320193363

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

Address: 6804 WHITE CLIFF WAY, TAMPA, FL, 33625
Mail Address: 6804 WHITE CLIFF WAY, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE JOSE President 6804 WHITE CLIFF WAY, TAMPA, FL, 33625
CONDE JOSE Agent 6804 WHITE CLIFF WAY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 CONDE, JOSE -
AMENDMENT 2014-09-15 - -
CANCEL ADM DISS/REV 2010-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-02-19
REINSTATEMENT 2018-11-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
Amendment 2014-09-15
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State