Search icon

ZONE 10,PALM,SHRUB,AND LAWN CARE INC. - Florida Company Profile

Company Details

Entity Name: ZONE 10,PALM,SHRUB,AND LAWN CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZONE 10,PALM,SHRUB,AND 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: 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: 16 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000006045
FEI/EIN Number 261804377

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

Address: 549 WALKER AVE, GREEN ACRES, FL, 33463
Mail Address: 5580 Adair Way, Lake Worth, FL, 33467, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG MITCHELL J President 5580 ADAIR WAY, LAKE WORTH, FL, 33467
CRAIG MITCHELL J Director 5580 ADAIR WAY, LAKE WORTH, FL, 33467
CRAIG MITCHELL J Agent 5580 ADAIR WAY, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-22 549 WALKER AVE, GREEN ACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-12 549 WALKER AVE, GREEN ACRES, FL 33463 -
NAME CHANGE AMENDMENT 2011-04-19 ZONE 10,PALM,SHRUB,AND LAWN CARE INC. -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-29
Name Change 2011-04-19
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State