Search icon

SMT & LAWN CARE INC - Florida Company Profile

Company Details

Entity Name: SMT & LAWN CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMT & LAWN 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: 16 Jul 2012 (13 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: P12000061908
FEI/EIN Number 80-0848042

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

Address: 1201 SE PALM BEACH RD, STUART, FL, 34994, US
Mail Address: 1201 SE PALM BEACH RD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO MELVIN O President 1201 SE PALM BEACH RD, STUART, FL, 34994
SOTO MELVIN O Agent 1201 SE PALM BEACH ROAD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
REGISTERED AGENT NAME CHANGED 2021-03-31 SOTO, MELVIN O -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 1201 SE PALM BEACH ROAD, E108, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 1201 SE PALM BEACH RD, E-108, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-06-23 1201 SE PALM BEACH RD, E-108, STUART, FL 34994 -
REINSTATEMENT 2018-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000429639 TERMINATED 1000000784582 ORANGE 2018-06-12 2038-06-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State