Search icon

THREE BROTHERS LAWN AND LANDSCAPING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: THREE BROTHERS LAWN AND LANDSCAPING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE BROTHERS LAWN AND LANDSCAPING 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: 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: 27 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000087845
FEI/EIN Number 47-2259902

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

Address: 4061 NW 9TH AVE., 105, DEERFIELD BEACH, FL, 33064, US
Mail Address: 4061 NW 9TH AVE., 105, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ FRANSISCO President 4061 NW 9TH AVE., APT. 105, DEERFIELD BEACH, FL, 33064
ALVAREZ FRANSISCO Director 4061 NW 9TH AVE., APT. 105, DEERFIELD BEACH, FL, 33064
ALVAREZ FRANSISCO Treasurer 4061 NW 9TH AVE., APT. 105, DEERFIELD BEACH, FL, 33064
ALVAREZ FRANSISCO Secretary 4061 NW 9TH AVE., APT. 105, DEERFIELD BEACH, FL, 33064
ALVAREZ FRANSISCO Agent 4061 NW 9TH AVE., DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Off/Dir Resignation 2015-07-10
ANNUAL REPORT 2015-04-25
Domestic Profit 2014-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State