Entity Name: | ROCK CITY NURSERY AND LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Jun 1983 (42 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | G46608 |
FEI/EIN Number | 59-2300469 |
Address: | 9115 44th Avenue, Sebastian, FL 32958 |
Mail Address: | P. O. Box 700808, Wabasso, FL 32970-0808 |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKENSON, DAVID B. | Agent | 980 N FEDERAL HWY, SUITE 410 COMPSON FINANCIAL CENTER, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
LOWE, THOMAS P | President | 9115 44th Avenue, Sebastian, FL 32958 |
Name | Role | Address |
---|---|---|
LOWE, THOMAS P | Treasurer | 9115 44th Avenue, Sebastian, FL 32958 |
Name | Role | Address |
---|---|---|
LOWE, RHONDA J | Vice President | 9115 44th Avenue, Sebastian, FL 32958 |
Name | Role | Address |
---|---|---|
LOWE, RHONDA J | Secretary | 9115 44th Avenue, Sebastian, FL 32958 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000016995 | ROCK CITY OCEANSIDE | ACTIVE | 2020-02-06 | 2025-12-31 | No data | P. O. BOX 700808, WABASSO, FL, 32970 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 9115 44th Avenue, Sebastian, FL 32958 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 9115 44th Avenue, Sebastian, FL 32958 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 980 N FEDERAL HWY, SUITE 410 COMPSON FINANCIAL CENTER, BOCA RATON, FL 33432 | No data |
AMENDMENT | 1989-01-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State