Search icon

CRUZ'S LANDSCAPING AND LAWN CARE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CRUZ'S LANDSCAPING AND LAWN CARE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUZ'S LANDSCAPING AND LAWN CARE SERVICE, 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: 16 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: P09000014998
FEI/EIN Number 26-4550296

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

Address: 1 SOUTH DUNCAN AVE, CLEARWATER, FL, 33755
Mail Address: 1 SOUTH DUNCAN AVE, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ RAFAEL President 1 SOUTH DUNCAN AVE, CLEARWATER, FL, 33755
CRUZ CRISTIAN Vice President 1 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33755
CRUZ AMALIA Secretary 1102 SOUTHSIDE DRIVE, BRANDON, FL, 33511
CRUZ AMALIA Agent 1102 SOUTHSIDE DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1102 SOUTHSIDE DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2021-05-01 CRUZ, AMALIA -
REINSTATEMENT 2018-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1 SOUTH DUNCAN AVE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2011-04-29 1 SOUTH DUNCAN AVE, CLEARWATER, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-02-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-01-31
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-04-29
Domestic Profit 2009-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State