Search icon

HENRY'S COMPLETE LAWN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HENRY'S COMPLETE LAWN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY'S COMPLETE 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: 18 May 2007 (18 years ago)
Date of dissolution: 18 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2023 (2 years ago)
Document Number: P07000059929
FEI/EIN Number 260204186

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

Address: 5540 NW 76th Place, LOT#2, Coconut Creek, FL, 33073, US
Mail Address: 5540 NW 76th Place, LOT#2, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JOSE H President 5540 NW 76th Place, Coconut Creek, FL, 33073
JIMENEZ JOSE H Agent 5540 NW 76th Place, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 5540 NW 76th Place, LOT#2, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 5540 NW 76th Place, LOT#2, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-01-26 5540 NW 76th Place, LOT#2, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2020-06-08 JIMENEZ, JOSE H -
AMENDMENT 2020-06-08 - -
REINSTATEMENT 2016-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-06-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-20
Amendment 2020-06-08
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-12-09
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6896497305 2020-04-30 0455 PPP 12450 Wiles Road, Coral Springs, FL, 33076
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23410.15
Loan Approval Amount (current) 23410.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23628.86
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State