Search icon

RED HOT LAWN & POOL SERVICE INC - Florida Company Profile

Company Details

Entity Name: RED HOT LAWN & POOL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED HOT LAWN & POOL 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: 12 Apr 2007 (18 years ago)
Document Number: P07000045155
FEI/EIN Number 562653206

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

Address: 8029 CARAWAY DR, ORLANDO, FL, 32819
Mail Address: 8029 CARAWAY DR, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASOOL MUNIR G President 8029 CARAWAY DR, ORLANDO, FL, 32819
RASOOL MUNIR G Agent 8029 CARAWAY DR, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108414 SOHAIL ABUZAR EXPIRED 2009-05-18 2014-12-31 - 6367 EDGE O GROVE CIR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 8029 CARAWAY DR, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2011-03-30 8029 CARAWAY DR, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 8029 CARAWAY DR, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State