Entity Name: | EMERGENCY LAWN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERGENCY 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: |
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: | 13 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2011 (14 years ago) |
Document Number: | P07000080363 |
FEI/EIN Number |
061821324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2395 SE 5th Court, Homestead, FL, 33033, US |
Mail Address: | PO BOX 924998, Homestead, FL, 33092, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASCHAL FREDDIE | President | PO BOX 924998, Homestead, FL, 33092 |
PETRUCCI CARMEN | Agent | 229 NORTH KROME AVE, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2395 SE 5th Court, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2395 SE 5th Court, Homestead, FL 33033 | - |
REINSTATEMENT | 2011-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-07 | PETRUCCI, CARMEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-07 | 229 NORTH KROME AVE, HOMESTEAD, FL 33030 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State