Search icon

JOSE VENTURA LAWN SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: JOSE VENTURA LAWN SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE VENTURA LAWN SERVICE CORP. 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: 08 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000066459
FEI/EIN Number 47-1565968

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

Address: 325 N Jupiter Ave, Clearwater, FL, 33755, US
Mail Address: 325 N Jupiter Ave, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA-MENDOZA JOSE President 325 N Jupiter Ave, Clearwater, FL, 33755
HERNANDEZ SEVERA G Vice President 325 N Jupiter Ave, Clearwater, FL, 33755
VENTURA-MENDOZA JOSE Agent 325 N Jupiter Ave, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 325 N Jupiter Ave, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 325 N Jupiter Ave, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2018-02-07 325 N Jupiter Ave, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2018-02-07 VENTURA-MENDOZA, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-07
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State