Search icon

FATHER & SONS LAWN, LANDSCAPING AND SPRINKLER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: FATHER & SONS LAWN, LANDSCAPING AND SPRINKLER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FATHER & SONS LAWN, LANDSCAPING AND SPRINKLER SERVICE, 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: 25 Nov 1991 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: S96303
FEI/EIN Number 650303223

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

Address: 2607 ROOSEVELT ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2607 ROOSEVELT ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Chad M Owner 2607 ROOSEVELT ST, HOLLYWOOD, FL, 33020
WILLIAMS CHAD M Agent 2607 ROOSEVELT ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95040000133 CC TREES ACTIVE 1995-02-09 2025-12-31 - 2607 ROOSEVELT ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2607 ROOSEVELT ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-06-30 2607 ROOSEVELT ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2607 ROOSEVELT ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2019-01-02 WILLIAMS, CHAD M -

Documents

Name Date
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State