Search icon

MID-FLA LAWN CARE & LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: MID-FLA LAWN CARE & LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-FLA LAWN CARE & LANDSCAPING, 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: 15 Jul 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S66060
FEI/EIN Number 593078013

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

Address: 1520 SW 37 TRAIL, TRENTON, FL, 32693
Mail Address: PO BOX 2162, TRENTON, FL, 32693
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE STEVEN J President 1520 SW 37 TRAIL, TRENTON, FL, 32693
MOORE SUSAN L Vice President 1520 SW 37 TRAIL, TRENTON, FL, 32693
GAFFORD FRANK M Agent 228 E. DUVAL ST, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-29 1520 SW 37 TRAIL, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2003-10-29 1520 SW 37 TRAIL, TRENTON, FL 32693 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-12 228 E. DUVAL ST, LAKE CITY, FL 32055 -
REINSTATEMENT 1997-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-05-25 - -
REGISTERED AGENT NAME CHANGED 1994-05-25 GAFFORD, FRANK M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-18
ANNUAL REPORT 2003-10-29
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State