Search icon

TROPICAL LAWN CARE AND MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL LAWN CARE AND MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL LAWN CARE AND MAINTENANCE, 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: 04 Jan 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S22868
FEI/EIN Number 650235333

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

Address: 7926 HAVERHILL RD EXT, LAKE WORTH, FL, 33463
Mail Address: 7926 HAVERHILL EXT, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY DAVID President 4595 125TH AVE SOUTH, LAKE WORTH, FL
MURRAY DAVID Agent 4595 125TH AVE SOUTH, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 7926 HAVERHILL RD EXT, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 1999-02-26 7926 HAVERHILL RD EXT, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-26 4595 125TH AVE SOUTH, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 1994-05-01 MURRAY, DAVID -

Documents

Name Date
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State