Search icon

FIVE STAR LAWN CARE INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR LAWN CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR 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: 01 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 1994 (30 years ago)
Document Number: P93000040358
FEI/EIN Number 650432426

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

Address: 9259 CROCUS CT, FORT MYERS, FL, 33967, US
Mail Address: 9259 CROCUS CT, FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAXTON JORDAN President 9259 CROCUS CT, FORT MYERS, FL, 33967
PAXTON JORDAN Vice President 9259 CROCUS CT, FORT MYERS, FL, 33967
PAXTON JORDAN Secretary 9259 CROCUS CT, FORT MYERS, FL, 33967
PAXTON JORDAN Treasurer 9259 CROCUS CT, FORT MYERS, FL, 33967
PAXTON JORDAN Agent 9259 CROCUS CT, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 9259 CROCUS CT, FORT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2007-04-09 9259 CROCUS CT, FORT MYERS, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 9259 CROCUS CT, FORT MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2002-03-07 PAXTON, JORDAN -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State