Search icon

VELASCO BROTHER LAWN SERVICES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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