Search icon

MOW TOWN LAWN MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: MOW TOWN LAWN MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOW TOWN LAWN MAINTENANCE, 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: 24 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 May 2010 (15 years ago)
Document Number: P07000049636
FEI/EIN Number 260277082

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

Address: 5200 NW 43 STREET, 102-141, GAINESVILLE, FL, 32606, US
Mail Address: 5200 NW 43 STREET, 102-141, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER TODD W Director 2620 NW 46 PLACE, GAINESVILLE, FL, 32605
BOYER TODD W President 2620 NW 46 PLACE, GAINESVILLE, FL, 32605
BOYER TODD W Secretary 2620 NW 46 PLACE, GAINESVILLE, FL, 32605
BOYER TODD W Treasurer 2620 NW 46 PLACE, GAINESVILLE, FL, 32605
BOYER TODD W Agent 2620 NW 46 PLACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 2620 NW 46 PLACE, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 5200 NW 43 STREET, 102-141, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2012-04-26 5200 NW 43 STREET, 102-141, GAINESVILLE, FL 32606 -
CANCEL ADM DISS/REV 2010-05-12 - -
REGISTERED AGENT NAME CHANGED 2010-05-12 BOYER, TODD W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000385190 TERMINATED 1000000217918 ALACHUA 2011-06-02 2021-06-22 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State