Search icon

EMERALD GROUNDS MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD GROUNDS MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD GROUNDS 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: 07 Mar 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S36322
FEI/EIN Number 593054049

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

Address: 4770 110TH AVE N, UNIT 1, CLEARWATER, FL, 33762, US
Mail Address: PO BOX 17386, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON CHRISTOPHER D Agent 4770 110TH AVE. N.#1, CLEARWATER, FL, 33162
THOMPSON, CHRISTOPHER D. President 4770 110TH AVE N #1, CLEARWATER, FL, 33762
THOMPSON, CHRISTOPHER D. Secretary 4770 110TH AVE N #1, CLEARWATER, FL, 33762
THOMPSON, CHRISTOPHER D. Director 4770 110TH AVE N #1, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 4770 110TH AVE N, UNIT 1, CLEARWATER, FL 33762 -
CANCEL ADM DISS/REV 2005-10-14 - -
REGISTERED AGENT NAME CHANGED 2005-10-14 THOMPSON, CHRISTOPHER D -
REGISTERED AGENT ADDRESS CHANGED 2005-10-14 4770 110TH AVE. N.#1, CLEARWATER, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 1998-06-01 4770 110TH AVE N, UNIT 1, CLEARWATER, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001013611 LAPSED 1000000191448 PINELLAS 2010-10-19 2020-10-27 $ 478.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000363678 ACTIVE 1000000161014 PINELLAS 2010-02-11 2030-02-24 $ 2,778.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-02-15
REINSTATEMENT 2005-10-14
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State