Search icon

A-L LAWN AND TREE CARE, INC. - Florida Company Profile

Company Details

Entity Name: A-L LAWN AND TREE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-L LAWN AND TREE 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: 20 Mar 2009 (16 years ago)
Date of dissolution: 20 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: P09000025843
FEI/EIN Number 264519068

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

Address: 8887 Ravello Ct, NAPLES, FL, 34114, US
Mail Address: P.O. BOX 1973, NAPLES, FL, 34106, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOEL MICHAEL J Vice President 124 FOREST HILLS BLVD., NAPLES, FL, 34113
PERKINS JOHNATHAN W President 8887 Ravello Ct, NAPLES, FL, 34114
PERKINS ANGELA M Agent 8887 Ravello Ct, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 8887 Ravello Ct, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 8887 Ravello Ct, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2014-01-19 8887 Ravello Ct, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2014-01-19 PERKINS, ANGELA M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-19
Reg. Agent Change 2013-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State