Search icon

VELASQUEZ LAWN MAINTENANCE INC - Florida Company Profile

Company Details

Entity Name: VELASQUEZ LAWN MAINTENANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VELASQUEZ LAWN MAINTENANCE 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: 02 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: P14000000541
FEI/EIN Number 46-4868026

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

Address: 221 GREENBIER DR, PALM SPRINGS, FL, 33461, US
Mail Address: 221 GREENBIER DR, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ MENDEZ MARIA M President 611 MACY ST, WEST PALM BEACH, FL, 33405
VELASQUEZ HUGO President 221 GREENBIER DR, PALM SPRINGS, FL, 33461
VELASQUEZ HUMBERTO Vice President 611 MACY ST APT B, WEST PALM BEACH, FL, 33405
VELASQUEZ HUGO Agent 611 MACY ST, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 221 GREENBIER DR, PALM SPRINGS, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 221 GREENBIER DR, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-04-12 221 GREENBIER DR, PALM SPRINGS, FL 33461 -
REINSTATEMENT 2024-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-09-18 - -
AMENDMENT 2020-06-15 - -
REGISTERED AGENT NAME CHANGED 2016-12-05 VELASQUEZ, HUGO -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
REINSTATEMENT 2024-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-22
Amendment 2020-09-18
Amendment 2020-06-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State