Search icon

MACK'S TOTAL LAWN SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MACK'S TOTAL LAWN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACK'S TOTAL LAWN SOLUTIONS, 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: 28 Sep 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000108159
FEI/EIN Number 753255687

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

Address: 97565 BLUFF VIEW CIRCLE, YULEE, FL, 32097
Mail Address: PO BOX 26431, JACKSONVILLE, FL, 32226
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK STEPHEN C Director 97565 BLUFF VIEW CIRCLE, YULEE, FL, 32097
MACK STEPHEN C Agent 97565 BLUFF VIEW CIRCLE, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 97565 BLUFF VIEW CIRCLE, YULEE, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 97565 BLUFF VIEW CIRCLE, YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2011-01-28 MACK, STEPHEN C -
CHANGE OF MAILING ADDRESS 2010-02-18 97565 BLUFF VIEW CIRCLE, YULEE, FL 32097 -
CANCEL ADM DISS/REV 2010-02-18 - -
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
J16000086045 TERMINATED 1000000703758 DUVAL 2016-01-21 2026-01-27 $ 1,557.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-28
REINSTATEMENT 2010-02-18
ANNUAL REPORT 2008-04-10
Domestic Profit 2007-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State