Search icon

ARIAS LAWN CARE INC - Florida Company Profile

Company Details

Entity Name: ARIAS LAWN CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIAS LAWN CARE 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: 18 Aug 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: P14000068899
FEI/EIN Number 47-1650988

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

Address: 5195 RICHMOND AVE, FORT MYERS, FL, 33905
Mail Address: 5195 RICHMOND AVE, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ARIAS LUIS President 5195 RICHMOND AVE, FORT MYERS, FL, 33905
RAMIREZ ARIAS LUIS Director 5195 RICHMOND AVE, FORT MYERS, FL, 33905
TIMELINE BUSINESS CENTER LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-02-13 ARIAS LAWN CARE INC -
REGISTERED AGENT NAME CHANGED 2018-02-13 TIMELINE BUSINESS CENTER LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 8981 DANIELS CENTER DR #208, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-27
Amendment and Name Change 2018-02-13
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State