Search icon

GREEN FLORIDA LAWN & LANDSCAPING SERVICES, INC - Florida Company Profile

Company Details

Entity Name: GREEN FLORIDA LAWN & LANDSCAPING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN FLORIDA LAWN & LANDSCAPING SERVICES, 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: 28 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000046098
FEI/EIN Number 272772463

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

Address: 5651 NW 77 COURT, POMPANO BEACH, FL, 33073, US
Mail Address: 3513 SW 4 STREET, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORETTI LUCAS M President 3513 SW 4 STREET, DEERFIELD BEACH, FL, 33442
MORETTI KARLA RUBIA M Vice President 3513 SW 4 STREET, DEERFIELD BEACH, FL, 33442
MORETTI LUCAS M Agent 3513 SW 4 STREET, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089221 COUNTRY LANDSCAPING SERVICES EXPIRED 2010-09-29 2015-12-31 - 5304 NW 54TH ST, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 5651 NW 77 COURT, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-01-21 5651 NW 77 COURT, POMPANO BEACH, FL 33073 -
REGISTERED AGENT NAME CHANGED 2019-01-21 MORETTI, LUCAS M -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 3513 SW 4 STREET, DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001651505 ACTIVE 1000000547043 BROWARD 2013-10-17 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State