Entity Name: | PARADISE LAWN CARE BY KEVIN GRZYBOWSKI, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARADISE LAWN CARE BY KEVIN GRZYBOWSKI, 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: | 14 May 2009 (16 years ago) |
Document Number: | P09000043030 |
FEI/EIN Number |
270206670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2855 SE 156th PL RD, SUMMERFIELD, FL, 34491, US |
Mail Address: | 2855 SE 156th PL RD, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRZYBOWSKI KEVIN F | President | 2855 SE 156th PL RD, SUMMERFIELD, FL, 34491 |
GRZYBOWSKI KEVIN F | Secretary | 2855 SE 156th PL RD, SUMMERFIELD, FL, 34491 |
GRZYBOWSKI KEVIN F | Agent | 2855 SE 156th PL RD, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 2855 SE 156th PL RD, SUMMERFIELD, FL 34491 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-22 | 2855 SE 156th PL RD, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2023-12-22 | 2855 SE 156th PL RD, SUMMERFIELD, FL 34491 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State