Search icon

ROGERS LAWN AND LANDSCAPE, INC. - Florida Company Profile

Company Details

Entity Name: ROGERS LAWN AND LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGERS LAWN AND LANDSCAPE, 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: 28 Feb 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V17723
FEI/EIN Number 650316908

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

Address: 8400 CYPRESS DRIVE NORTH, FORT MYERS, FL, 33912
Mail Address: 8400 CYPRESS DRIVE, NORTH, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS, MARK President 8400 CYPRESS DRIVE NORTH, FORT MYERS, FL
ROGERS, MARK Director 8400 CYPRESS DRIVE NORTH, FORT MYERS, FL
ROGERS, SARANA M. Secretary 8400 CYPRESS DRIVE NORTH, FORT MYERS, FL
ROGERS, SARANA M. Treasurer 8400 CYPRESS DRIVE NORTH, FORT MYERS, FL
ROGERS, MARK Agent 8400 CYPRESS DRIVE NORTH, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1993-04-13 8400 CYPRESS DRIVE NORTH, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State