Entity Name: | ORANGE PARK LAWN CARE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORANGE PARK LAWN CARE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Oct 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2017 (8 years ago) |
Document Number: | S86483 |
FEI/EIN Number |
593088716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1027 PRINCE RD, Saint Augustine, FL, 32086, US |
Mail Address: | 1027 PRINCE RD, Saint Augustine, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYETTE JOSEPH H | President | 1027 PRINCE RD, Saint Augustine, FL, 32086 |
BOYETTE JOSEPH H | Agent | 1027 PRINCE RD, Saint Augustine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-26 | 1027 PRINCE RD, Saint Augustine, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 1027 PRINCE RD, Saint Augustine, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 1027 PRINCE RD, Saint Augustine, FL 32086 | - |
REINSTATEMENT | 2017-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | BOYETTE, JOSEPH H | - |
REINSTATEMENT | 2011-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1995-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-01-25 |
REINSTATEMENT | 2017-10-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State