Search icon

THE GREEN MASTERS LAWN & LANDSCAPING INC - Florida Company Profile

Company Details

Entity Name: THE GREEN MASTERS LAWN & LANDSCAPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GREEN MASTERS LAWN & LANDSCAPING 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: 07 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: P14000031528
FEI/EIN Number 32-0437861

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

Address: 2844 webley dr, largo, FL, 33771, US
Mail Address: PO BOX 7803, CLEARWATER, FL, 33758
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ HUGO President 2844 webley dr, CLEARWATER, FL, 33771
LOPEZ HUGO Agent 2844 webley dr, CLEARWATER, FL, 33771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-15 - -
REGISTERED AGENT NAME CHANGED 2024-03-15 LOPEZ, HUGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 2844 webley dr, largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 2844 webley dr, CLEARWATER, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
REINSTATEMENT 2024-03-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State