Search icon

LAWNCO OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: LAWNCO OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWNCO OF TAMPA BAY, 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000074877
FEI/EIN Number 800239918

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

Address: 611 S FT HARRISON AVE, 158, CLEARWATER, FL, 33756, US
Mail Address: 611 S FT HARRISON AVE, 158, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTER JAMES R President 611 S FT HARRISON AVE #158, CLEARWATER, FL, 33756
RESTER JAMES R Secretary 611 S FT HARRISON AVE #158, CLEARWATER, FL, 33756
RESTER JAMES R Director 611 S FT HARRISON AVE #158, CLEARWATER, FL, 33756
RESTER JAMES R Agent 611 S FT HARRISON AVE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08329700021 JRJ LANDSCAPING EXPIRED 2008-11-24 2013-12-31 - 607 S BAYVIEW AVENUE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-30 611 S FT HARRISON AVE, 158, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2009-09-30 611 S FT HARRISON AVE, 158, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-30 611 S FT HARRISON AVE, 158, CLEARWATER, FL 33756 -
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
J13001400101 LAPSED 53-2012CA-0522 POLK CTY. CIR. CT. 2013-07-09 2018-09-12 $40,053.95 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J11000434642 INACTIVE WITH A SECOND NOTICE FILED 2011-002004-SC-SPC PINELLAS COUNTY, SMALL CLAIMS 2011-06-29 2016-07-19 $4,049.63 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA, GA 300005

Documents

Name Date
REINSTATEMENT 2009-09-30
Domestic Profit 2008-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State