Search icon

WOOD'S LAWN MAINTENANCE CO., INC. - Florida Company Profile

Company Details

Entity Name: WOOD'S LAWN MAINTENANCE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOD'S LAWN MAINTENANCE CO., 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: 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: 28 Feb 1992 (33 years ago)
Document Number: V18090
FEI/EIN Number 650316847

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

Address: 6946 FINAMORE CIRCLE, LAKE WORTH, FL, 33467
Mail Address: 6946 FINAMORE CIRCLE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD FRED L President 6946 FINAMORE CIRCLE, LAKE WORTH, FL, 33467
WOOD FRED L Director 6946 FINAMORE CIRCLE, LAKE WORTH, FL, 33467
WOOD FRED L Agent 6946 FINAMORE CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-02-25 WOOD, FRED L -
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 6946 FINAMORE CIRCLE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2002-03-27 6946 FINAMORE CIRCLE, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-27 6946 FINAMORE CIRCLE, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-06-23
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State