Search icon

LAWN CHEM - TREAT, INC.

Company Details

Entity Name: LAWN CHEM - TREAT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1982 (43 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F92181
FEI/EIN Number 59-2238595
Address: 2417 MERRIVALE CT, NEW PORT RICHEY, FL 34655
Mail Address: 2417 MERRIVALE CT, NEW PORT RICHEY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RITCHEY, BILL B Agent 2417 MERRIVALE CT, NEW PORT RICHEY, FL 34655

President

Name Role Address
RITCHEY, BILL B President 2417 MERRIVALE COURT, NEW PORT RICHEY, FL 34655

Director

Name Role Address
RITCHEY, BILL B Director 2417 MERRIVALE COURT, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
RITCHEY, CAROL R Secretary 2417 MERRIVALE CT., NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
RITCHEY, CAROL R Treasurer 2417 MERRIVALE CT., NEW PORT RICHEY, FL 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 2417 MERRIVALE CT, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2001-05-02 2417 MERRIVALE CT, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 2417 MERRIVALE CT, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State