Search icon

APM LAWN CARE INC. - Florida Company Profile

Company Details

Entity Name: APM LAWN CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APM LAWN CARE 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: 17 Sep 2007 (18 years ago)
Document Number: P07000103526
FEI/EIN Number 26-1220322

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

Address: 21 JAKE CT., OCOEE, FL, 34761, US
Mail Address: 21 JAKE CT., OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKAY PAUL C. Director 21 JAKE CT., OCOEE, FL, 34761
MCKAY PAUL C. President 21 JAKE CT., OCOEE, FL, 34761
MCKAY ANGELIA Director 21 JAKE CT., OCOEE, FL, 34761
MCKAY ANGELIA Vice President 21 JAKE CT., OCOEE, FL, 34761
MCKAY PAUL C. Agent 21 JAKE CT., OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 21 JAKE CT., OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2025-02-08 21 JAKE CT., OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 21 JAKE CT., OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2020-03-05 21 JAKE CT., OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2014-02-21 MCKAY, PAUL C. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 21 JAKE CT., OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State