Search icon

G & L LAWN KEEPERS, INC.

Company Details

Entity Name: G & L LAWN KEEPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Aug 1981 (43 years ago)
Date of dissolution: 10 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2009 (16 years ago)
Document Number: F42172
FEI/EIN Number 59-2121198
Address: 6538 DEERBERRY COURT, BRADENTON, FL 34202
Mail Address: 6538 DEERBERRY COURT, BRADENTON, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GEIS, DOLORES P Agent 6538 DEERBERRY COURT, BRADENTON, FL 34202

President

Name Role Address
GEIS, KEVIN P. President 4812 78TH STREET EAST, BRADENTON, FL

Vice President

Name Role Address
GEIS, DOLORES P. Vice President 6538 DEERBERRY COURT, BRADENTON, FL
GEIS, ALLEN H Vice President 6538 DEERBERRY COURT, BRADENTON, FL 34202

Treasurer

Name Role Address
GEIS,DOLORES P. Treasurer 6538 DEERBERRY COURT, BRADENTON, FL 34202

Secretary

Name Role Address
GEIS,MARY B Secretary 4812 78TH STREET EAST, BRADENTON, FL 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-10 No data No data
AMENDMENT 2007-11-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-25 GEIS, DOLORES P No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-05 6538 DEERBERRY COURT, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 1997-03-05 6538 DEERBERRY COURT, BRADENTON, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-05 6538 DEERBERRY COURT, BRADENTON, FL 34202 No data

Documents

Name Date
Voluntary Dissolution 2009-04-10
ANNUAL REPORT 2008-01-06
Amendment 2007-11-26
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State