Search icon

CHIP-N-DALE LAWN CARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHIP-N-DALE LAWN CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIP-N-DALE LAWN CARE 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: 04 Aug 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000057795
FEI/EIN Number 650508369

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

Address: 125 E CHAPMAN RD, LUTZ, FL, 33549, US
Mail Address: 125 E CHAPMAN RD, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN CHARLIE Director 125 E CHAPMAN RD, LUTZ, FL, 33549
CIVELLO ELIZABETH J Director 125 E CHAPMAN RD, LUTZ, FL, 33549
GRIFFIN CHARLES Agent 125 E CHAPMAN ROAD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 125 E CHAPMAN ROAD, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 125 E CHAPMAN RD, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2001-04-25 125 E CHAPMAN RD, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 1997-04-10 GRIFFIN, CHARLES -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-07-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State