Search icon

CHAD'S LAWN CARE INC.

Company Details

Entity Name: CHAD'S LAWN CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P08000007327
FEI/EIN Number 800150638
Address: 1510 Island Sunset Cove, Fleming Island, FL, 32003, US
Mail Address: 1510 Island Sunset Cove, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SAUCIER CHAD Agent 36323 PINEY RIDGE BLVD., FRUITLAND PARK, FL, 34731

President

Name Role Address
SAUCIER CHAD - President 36323 PINEY RIDGE BLVD., FRUITLAND PARK, FL, 34731

Treasurer

Name Role Address
SAUCIER CHAD - Treasurer 36323 PINEY RIDGE BLVD., FRUITLAND PARK, FL, 34731

Secretary

Name Role Address
SAUCIER CHAD - Secretary 36323 PINEY RIDGE BLVD., FRUITLAND PARK, FL, 34731

Director

Name Role Address
SAUCIER CHAD - Director 36323 PINEY RIDGE BLVD., FRUITLAND PARK, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050610 CHAD'S LAWN AND LANDSCAPE ACTIVE 2020-05-07 2025-12-31 No data 9935 SE 166TH STREET, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1510 Island Sunset Cove, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2025-01-02 1510 Island Sunset Cove, Fleming Island, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 9935 SE 166th Street, Summerfield, FL 34491 No data
CHANGE OF MAILING ADDRESS 2019-02-06 9935 SE 166th Street, Summerfield, FL 34491 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State