Search icon

CONKLIN'S LAWN CARE, INC. - Florida Company Profile

Company Details

Entity Name: CONKLIN'S LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONKLIN'S LAWN CARE, 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: 10 Apr 1992 (33 years ago)
Date of dissolution: 17 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: V28702
FEI/EIN Number 650346617

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

Address: 5392 PALM WAY, LAKE WORTH, FL, 33463, US
Mail Address: 5392 PALM WAY, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONKLIN, WILLIAM President 5392 PALM WAY, LAKE WORTH, FL, 33463
CONKLIN, WILLIAM Director 5392 PALM WAY, LAKE WORTH, FL, 33463
CONKLIN, RUTH Vice President 5392 PALM WAY, LAKE WORTH, FL, 33463
CONKLIN, RUTH Director 5392 PALM WAY, LAKE WORTH, FL, 33463
CONKLIN, WILLIAM Agent 5392 PALM WAY, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-29 5392 PALM WAY, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 1993-04-29 5392 PALM WAY, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State