Search icon

A & D FLORIDA LAWN & LANDSCAPING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: A & D FLORIDA LAWN & LANDSCAPING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & D FLORIDA LAWN & LANDSCAPING 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: 26 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000017975
FEI/EIN Number 650646951

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

Address: 4368 WHITE FEATHER TRL, BOYNTON BEACH, FL, 33436
Mail Address: 4368 WHITE FEATHER TRL, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARR LEONARD A President 355 IPSWICH ST, BOCA RATON, FL, 33487
STARR DOLORES L Vice President 355 IPSWICH ST, BOCA RATON, FL, 33487
STARR LEONARD Agent 355 IPSWICH STREET, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 4368 WHITE FEATHER TRL, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2003-01-16 4368 WHITE FEATHER TRL, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State