Search icon

SAM'S QUALITY LAWN AND TREE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SAM'S QUALITY LAWN AND TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM'S QUALITY LAWN AND TREE 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: 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: 17 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000102221
FEI/EIN Number 46-1572485

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

Address: 527 12TH STREET DR W, PALMETTO, FL, 34221
Mail Address: 527 12TH STREET DR W, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS SAMUEL President 527 12TH STREET DR W, PALMETTO, FL, 34221
SIMMONS SAMUEL Agent 527 12TH STREET DR W, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 527 12TH STREET DR W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2025-12-01 527 12TH STREET DR W, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 527 12TH STREET DR W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2024-12-01 527 12TH STREET DR W, PALMETTO, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State