Entity Name: | FIVE STAR LAWN SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIVE STAR 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: |
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: | 13 Feb 2013 (12 years ago) |
Date of dissolution: | 31 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Aug 2022 (3 years ago) |
Document Number: | P13000014573 |
FEI/EIN Number |
90-0941895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5166 NW 177TH STREET, STARKE, FL, 32091, US |
Mail Address: | 5166 NW 177TH STREET, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVERSON HAROLD | President | 5166 NW 177TH STREET, STARKE, FL, 32091 |
LEVERSON HAROLD | Director | 5166 NW 177TH STREET, STARKE, FL, 32091 |
LEE LINDA J | Treasurer | 19859 NW 71st Ave, Starke, FL, 32091 |
Lee Linda J | Agent | 19859 NW 71st Ave, STARLE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Lee, Linda J | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 19859 NW 71st Ave, STARLE, FL 32091 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-31 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State