Search icon

PRO-1 LAWN SERVICE COMPANY - Florida Company Profile

Company Details

Entity Name: PRO-1 LAWN SERVICE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-1 LAWN SERVICE COMPANY 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: 09 Jun 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000051329
FEI/EIN Number 650842444

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

Address: 9800 SOUTHWEST 132ND TERRACE, MIAMI, FL, 33176
Mail Address: 9800 SW 132 TERRACE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER CHARLES T Vice President 9800 SW 132ND TERRACE, MIAMI, FL, 33176
GLOVER PAULA President 9800 SW 132 TERRACE, MIAMI, FL, 33176
GLOVER PAULA Treasurer 9800 SW 132 TERRACE, MIAMI, FL, 33176
DRUTZ MARTY Agent 8966 SW 87TH COURT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-14 9800 SOUTHWEST 132ND TERRACE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2007-04-14 DRUTZ, MARTY -
REGISTERED AGENT ADDRESS CHANGED 2007-04-14 8966 SW 87TH COURT, SUITE 12A, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2006-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-14
REINSTATEMENT 2006-04-28
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State