Search icon

PRECISION CUT LAWN CARE I, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION CUT LAWN CARE I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION CUT LAWN CARE I, 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: 22 Jun 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V45593
FEI/EIN Number 650343827

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

Address: 11124 SW 159 TERRACE, MIAMI, FL, 33157
Mail Address: 11124 SW 159 TERRACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONE ELLA Agent 11124 SW 159 TERRACE, MIAMI, FL, 33157
CONE, THOMAS M. Director 11124 SW 159 TERRACE, MIAMI, FL, 33157
CONE, ELLA L. Vice President 11124 SW 159 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-09-23 11124 SW 159 TERRACE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1994-09-23 11124 SW 159 TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 1994-09-23 11124 SW 159 TERRACE, MIAMI, FL 33157 -
REINSTATEMENT 1994-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-06-08 CONE, ELLA -

Documents

Name Date
ANNUAL REPORT 1995-07-10

Date of last update: 02 May 2025

Sources: Florida Department of State