Entity Name: | IT'S A BEAUTIFUL LAWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IT'S A BEAUTIFUL LAWN, 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: | 03 Mar 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P98000020031 |
FEI/EIN Number |
650829926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 86515 WORTHINGTON DR., YULEE, FL, 32097 |
Mail Address: | P.O. BOX 997, YULEE, FL, 32041 |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reuter Thomas | Director | 26168 Pioneer Trail, Hilliard, FL, 32046 |
Reuter Michele | Director | 26168 Pioneer Trail, Hilliard, FL, 32046 |
REUTER MICHELE | Agent | 26168 Pioneer Trail, Hilliard, FL, 32046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 26168 Pioneer Trail, Hilliard, FL 32046 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-04 | 86515 WORTHINGTON DR., YULEE, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2004-05-04 | 86515 WORTHINGTON DR., YULEE, FL 32097 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State