Search icon

ENDLESS LAWNS, INC. - Florida Company Profile

Company Details

Entity Name: ENDLESS LAWNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENDLESS LAWNS, 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: 22 Mar 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000023780
FEI/EIN Number 650566776

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

Address: 2299 SE MAIZE ST, PT ST LUCIE, FL, 34952, US
Mail Address: 2299 SE MAIZE ST, PT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABATINO JOSEPH Agent 2281 SE MAIZE ST, PT ST LUCIE, FL, 34952
SABATINO JOSEPH VDPS 2281 S.E MAIZE ST., PORT ST. LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-25 2281 SE MAIZE ST, PT ST LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-25 2299 SE MAIZE ST, PT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1997-03-25 2299 SE MAIZE ST, PT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 1997-03-25 SABATINO, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-18
REINSTATEMENT 1999-02-15
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-06-25
DOCUMENTS PRIOR TO 1997 1995-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State