Search icon

GROUNDS MANAGEMENT OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GROUNDS MANAGEMENT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUNDS MANAGEMENT OF FLORIDA, 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: 21 Aug 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000073377
FEI/EIN Number 650778763

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

Address: 540 GREENWAY DR, NORTH PALM BEACH, FL, 33408-3720, US
Mail Address: 540 GREENWAY DR, NORTH PALM BEACH, FL, 33408-3720, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONN SCOTT L President 540 GREENWAY DR, NORTH PALM BEACH, FL, 334083720
DONN SCOTT Agent 540 GREENWAY DR, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-12 540 GREENWAY DR, NORTH PALM BEACH, FL 33408-3720 -
CHANGE OF MAILING ADDRESS 2001-03-12 540 GREENWAY DR, NORTH PALM BEACH, FL 33408-3720 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-12 540 GREENWAY DR, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 1998-03-27 DONN, SCOTT -

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-08-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-06-05
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State