Search icon

ORDONEZ LAWN SERVICE INC. - Florida Company Profile

Company Details

Entity Name: ORDONEZ LAWN SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORDONEZ LAWN SERVICE 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: 15 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P12000086703
FEI/EIN Number 46-2054442

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

Address: 110 cleveland st, LAKE WORTH, FL, 33461, US
Mail Address: 110 cleveland st, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-ORDONEZ AUGUSTO Vice President 110 cleveland st, LAKE WORTH, FL, 33461
Perez Ordonez Augusto President 110 cleveland st, LAKE WORTH, FL, 33461
PEREZ-ORDONEZ Augusto Agent 110 cleveland st, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 110 cleveland st, LAKE WORTH, FL 33461 -
REINSTATEMENT 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 110 cleveland st, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-05-01 110 cleveland st, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2024-05-01 PEREZ-ORDONEZ, Augusto -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-05-16 - -

Documents

Name Date
REINSTATEMENT 2024-05-01
REINSTATEMENT 2022-04-18
ANNUAL REPORT 2020-06-26
Amendment 2019-05-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-07-03
ANNUAL REPORT 2014-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State