Search icon

FLORIDA CLASSIC LAWNS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CLASSIC LAWNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CLASSIC LAWNS, 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: 31 Jan 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V11136
FEI/EIN Number 593107676

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

Address: 251 MOUNTS BAY CT, LONGWOOD, FL, 32779
Mail Address: 251 MOUNTS BAY CT, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ROGER B President 251 MOUNTS BAY CT, LONGWOOD, FL, 32779
CAMPBELL ROGER B Agent 251 MOUNTS BAY CT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-21 251 MOUNTS BAY CT, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 251 MOUNTS BAY CT, LONGWOOD, FL 32779 -
CANCEL ADM DISS/REV 2008-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 251 MOUNTS BAY CT, LONGWOOD, FL 32779 -
REINSTATEMENT 1997-04-16 - -
REGISTERED AGENT NAME CHANGED 1997-04-16 CAMPBELL, ROGER B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-05-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State