Search icon

MIKE'S LAWN CARE INC. - Florida Company Profile

Company Details

Entity Name: MIKE'S LAWN CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S 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: 08 Dec 2015 (9 years ago)
Document Number: P15000098568
FEI/EIN Number 81-0766135

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

Address: 625 Telfair Rd, Brandon, FL, 33510, US
Mail Address: 625 Telfair Rd, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robles Michael J President 625 Telfair Rd, Brandon, FL, 33510
ROBLES MICHAEL J Agent 625 Telfair Rd, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 625 Telfair Rd, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2022-04-10 625 Telfair Rd, Brandon, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 625 Telfair Rd, Brandon, FL 33510 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000310761 TERMINATED 1000000824261 HILLSBOROU 2019-04-25 2029-05-01 $ 611.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State