Search icon

ALL SEASON LAWN CARE, INC. - Florida Company Profile

Company Details

Entity Name: ALL SEASON LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SEASON 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: 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: 30 Mar 1994 (31 years ago)
Date of dissolution: 14 Jan 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jan 2010 (15 years ago)
Document Number: P94000025443
FEI/EIN Number 650490381

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

Address: 35 HOLLYHOCK CT, HOMOSASSA, FL, 34446, US
Mail Address: 35 HOLLYHOCK COURT, HOMOSASSA, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEISER RICHARD B President 35 HOLLYHOCK CT, HOMOSASSA, FL
KEISER TRACY Secretary 35 HOLLYHOCK CT, HOMOSASSA, FL
KEISER TRACY Agent 35 HOLLYHOCK CT, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
CONVERSION 2010-01-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000005549. CONVERSION NUMBER 500000102445
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 35 HOLLYHOCK CT, HOMOSASSA, FL 34446 -
CHANGE OF MAILING ADDRESS 1998-05-07 35 HOLLYHOCK CT, HOMOSASSA, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-30 35 HOLLYHOCK CT, HOMOSASSA, FL 34446 -

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-22
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-08-18
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State