Search icon

A CUT ABOVE LANDSCAPING & LAWN CARE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: A CUT ABOVE LANDSCAPING & LAWN CARE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A CUT ABOVE LANDSCAPING & LAWN CARE, INCORPORATED 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: 31 Oct 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000094009
FEI/EIN Number 650792639

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

Address: 2158 SAN REMO DRIVE, BIG PINE KEY, FL, 33043
Mail Address: 2158 SAN REMO DRIVE, BIG PINE KEY, FL, 33043
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANGER RICHARD President 2158 SAN REMO DR, BIG PINE KEY, FL, 33043
GRANGER LISA Vice President 2158 SAN REMO DR, BIG PINE KEY, FL, 33043
GRANGER LISA Agent 2158 SAN REMO DRIVE, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 2158 SAN REMO DRIVE, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 2006-04-25 2158 SAN REMO DRIVE, BIG PINE KEY, FL 33043 -

Documents

Name Date
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-09-10
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-07-21
ANNUAL REPORT 1998-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State