Entity Name: | VELASCO BROTHER LAWN SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VELASCO BROTHER LAWN SERVICES 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: | 06 Jun 2014 (11 years ago) |
Document Number: | P14000049795 |
FEI/EIN Number |
47-1178035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3361 18TH AVE NE, NAPLES, FL, 34120, US |
Mail Address: | 3361 18TH AVE NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASCO MANUEL | President | 3361 18TH AVE NE, NAPLES, FL, 34120 |
VELASCO VELASCO CANDIDO J | Vice President | 1219 COMMONWEALTH CORP APT 102, NAPLES, FL, 34116 |
EZ TAX & SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-28 | EZ TAX & SERVICES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 12215 COLLIER BLVD, UNIT 11, NAPLES, FL 34116 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 3361 18TH AVE NE, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 3361 18TH AVE NE, NAPLES, FL 34120 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State