Search icon

GRASS ASSASINS LAWN & TREES INC - Florida Company Profile

Company Details

Entity Name: GRASS ASSASINS LAWN & TREES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRASS ASSASINS LAWN & TREES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000057677
FEI/EIN Number 47-1281358

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

Address: 2496 CLUB SIDE CT #712, PALM HARBOR, FL, 34683, US
Mail Address: 2496 CLUB SIDE CT #712, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DON ALEXANDER T President 2496 CLUB SIDE CT #712, PALM HARBOR, FL, 34683
DON ANDREANNA Vice President 2496 CLUB SIDE CT #712, PALM HARBOR, FL, 34683
DON ALEXANDER T Agent 2496 CLUB SIDE CT #712, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037748 ALL PHASES PROPERTY MANAGEMENT, INC EXPIRED 2015-04-14 2020-12-31 - 3525 WESTCHESTER DRIVE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 2496 CLUB SIDE CT #712, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2017-01-12 2496 CLUB SIDE CT #712, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 2496 CLUB SIDE CT #712, PALM HARBOR, FL 34683 -
AMENDMENT 2015-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000090056 ACTIVE 1000000851317 PASCO 2019-12-10 2030-02-12 $ 196.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000332088 ACTIVE 1000000825624 PASCO 2019-05-03 2029-05-08 $ 947.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
Amendment 2015-04-20
Domestic Profit 2014-07-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State