Search icon

NU SCAPES LAWN SERVICES INC - Florida Company Profile

Company Details

Entity Name: NU SCAPES LAWN SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU SCAPES LAWN 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: 23 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000045828
FEI/EIN Number 30-0941053

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

Address: 2241 SE SHELTER DR, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 2241 SE SHELTER DR, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ BLANCO JORGE E President 2241 SE SHELTER DR, PORT SAINT LUCIE, FL, 34952
ALVAREZ BLANCO JORGE E Agent 2241 SE SHELTER DR, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2241 SE SHELTER DR, PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2241 SE SHELTER DR, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2022-04-30 2241 SE SHELTER DR, PORT SAINT LUCIE, FL 34952 -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 ALVAREZ BLANCO, JORGE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000687663 ACTIVE 1000001017876 BROWARD 2024-10-24 2044-10-30 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000687671 ACTIVE 1000001017877 BROWARD 2024-10-24 2034-10-30 $ 772.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000151795 ACTIVE 1000000948048 BROWARD 2023-04-05 2033-04-12 $ 574.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000229809 ACTIVE 1000000922711 BROWARD 2022-05-05 2032-05-11 $ 392.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000549695 ACTIVE 1000000905058 BROWARD 2021-10-20 2031-10-27 $ 426.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000144978 ACTIVE 1000000863007 BROWARD 2020-03-02 2030-03-04 $ 775.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-11-18
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-05-23

Date of last update: 03 May 2025

Sources: Florida Department of State