Search icon

LAWNS N ORDER, INC - Florida Company Profile

Company Details

Entity Name: LAWNS N ORDER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWNS N ORDER, 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: 14 Apr 2008 (17 years ago)
Date of dissolution: 21 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2023 (2 years ago)
Document Number: P08000037948
FEI/EIN Number 262458761

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

Address: 1305 LAKE POINT DR SOUTH, LAKELAND, FL, 33813
Mail Address: P.O.BOX 2013, LAKELAND, FL, 33806
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAROLD MATTHEW L President 1305 LAKE POINT DR. SOUTH, LAKELAND, FL, 33813
HAROLD MATTHEW L Secretary 1305 LAKE POINT DR. SOUTH, LAKELAND, FL, 33813
HAROLD MATTHEW L Treasurer 1305 LAKE POINT DR. SOUTH, LAKELAND, FL, 33813
SERRA MARK C Agent 600 BYPASS DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-21 - -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 1305 LAKE POINT DR SOUTH, LAKELAND, FL 33813 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State