Search icon

JEREMYS LAWNCARE INC - Florida Company Profile

Company Details

Entity Name: JEREMYS LAWNCARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEREMYS LAWNCARE 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: 08 Jan 2013 (12 years ago)
Document Number: P13000002272
FEI/EIN Number 46-1630288

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

Address: 4331 RANDALL BLVD, Naples, FL, 34120, US
Mail Address: PO Box 990292, Naples, FL, 34116, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALVEY JEREMY J President 3752 54th Ave NE, NAPLES, FL, 34120
GARIEPY LEE R Agent 5644 Tavilla Cir, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 4331 RANDALL BLVD, Naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 5644 Tavilla Cir, Suite 205, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2015-04-30 4331 RANDALL BLVD, Naples, FL 34120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000636694 TERMINATED 1000000840661 COLLIER 2019-09-13 2029-09-25 $ 365.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State