Search icon

LAWNS ETC INC - Florida Company Profile

Company Details

Entity Name: LAWNS ETC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWNS ETC 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: 24 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: P13000036795
FEI/EIN Number 90-0970443

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

Address: 2648 FLETCHER AVE, EATON PARK, FL, 33840, US
Mail Address: PO BOX 6602, Lakeland, FL, 33807, US
ZIP code: 33840
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LUIS President 2648 FLETCHER AVE, EATON PARK, FL, 33840
HERNANDEZ- DUARTE ENRIQUE Director 2648 FLETCHER AVE, EATON PARK, FL, 33840
HERNANDEZ LUIS Agent 2648 FLETCHER AVE, EATON PARK, FL, 33840

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 2648 FLETCHER AVE, EATON PARK, FL 33840 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2648 FLETCHER AVE, EATON PARK, FL 33840 -
REINSTATEMENT 2021-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-05-28 2648 FLETCHER AVE, EATON PARK, FL 33840 -
REGISTERED AGENT NAME CHANGED 2018-05-28 HERNANDEZ, LUIS -
REINSTATEMENT 2018-05-28 - -
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
J23000627505 TERMINATED 1000000973838 POLK 2023-12-13 2033-12-20 $ 797.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000131567 ACTIVE 1000000918337 POLK 2022-03-10 2032-03-15 $ 849.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-12-17
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-05-28
ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2014-03-31
Domestic Profit 2013-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State