Search icon

MARK'S TOTAL LAWN CARE, INC. - Florida Company Profile

Company Details

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

MARK'S TOTAL 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: 07 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P08000002265
FEI/EIN Number 261704543

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

Address: 8120 134th Street, SEMINOLE, FL, 33776, US
Mail Address: PO Box 3562, SEMINOLE, FL, 33775, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCKENBURG MARK President 8120 134th Street, SEMINOLE, FL, 33776
CROCKENBURG MARK Secretary 8120 134th Street, SEMINOLE, FL, 33776
CROCKENBURG MARK Treasurer 8120 134th Street, SEMINOLE, FL, 33776
INCORPORATE USA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 8120 134th Street, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2020-01-16 8120 134th Street, SEMINOLE, FL 33776 -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 INCORPORATE USA, INC. -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-05-31 - -
PENDING REINSTATEMENT 2011-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-04-30
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State