Search icon

STEVE BIGGAR LAWN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: STEVE BIGGAR LAWN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE BIGGAR LAWN 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: 30 Aug 1994 (31 years ago)
Date of dissolution: 02 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2001 (24 years ago)
Document Number: P94000064051
FEI/EIN Number 650523404

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

Address: 2570 N.E. 22ND STREET, POMPANO BEACH, FL, 33062
Mail Address: 2570 N.E. 22ND STREET, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGGAR STEPHEN L President 2570 N.E. 22ND ST., POMPANO BCH., FL, 33062
BIGGAR ELLEN Treasurer 2570 N.E. 22ND ST., POMPANO BCH., FL, 33062
BIGGAR STEVE J Vice President 2570 N.E. 22ND ST., POMPANO BCH., FL, 33062
DENMAN JAMES B Agent 2400 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-02 - -
REINSTATEMENT 1995-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 1995-12-13 2400 E. COMMERCIAL BLVD., SUITE 208, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2001-02-02
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State