Search icon

TO THE "T" LAWN CARE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TO THE "T" LAWN CARE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TO THE "T" LAWN CARE SERVICE, 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: 29 Oct 2018 (7 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: P18000090069
FEI/EIN Number 83-2311651

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

Address: 8469 Cheryl Ann Ln., JACKSONVILLE, FL, 32244, US
Mail Address: 8469 Cheryl Ann Ln., JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTLE TRENEIL D President 8469 Cheryl Ann Ln., JACKSONVILLE, FL, 32244
CEASER MICHAEL Agent 1840 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-25 8469 Cheryl Ann Ln., JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2023-06-25 8469 Cheryl Ann Ln., JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2023-06-25 CEASER, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-06-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-25
Domestic Profit 2018-10-29

Date of last update: 03 May 2025

Sources: Florida Department of State