Search icon

ZORRILLA'S LAWN SERVICE OF NAPLES INC . - Florida Company Profile

Company Details

Entity Name: ZORRILLA'S LAWN SERVICE OF NAPLES INC .
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZORRILLA'S LAWN SERVICE OF NAPLES 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: 02 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000041217
FEI/EIN Number 45-5235629

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

Address: 2545 2nd ave se, NAPLES, FL, 34116, US
Mail Address: PO BOX 11243, NAPLES, FL, 34101, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZORRILLA ALEXANDER President PO BOX 11243, NAPLES, FL, 34101
ZORRILLA ALEXANDER Agent 4525 2ave ne, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 4525 2ave ne, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 2545 2nd ave se, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2020-09-14 2545 2nd ave se, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2020-09-14 ZORRILLA, ALEXANDER -

Documents

Name Date
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State