Entity Name: | SEMINOLE LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Jan 1985 (40 years ago) |
Date of dissolution: | 03 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2020 (5 years ago) |
Document Number: | H37202 |
FEI/EIN Number | 59-2488773 |
Address: | 2825 RICHMOND AVENUE, SANFORD, FL 32773 |
Mail Address: | 2825 RICHMOND AVENUE, SANFORD, FL 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORTON, RONALD S | Agent | 2825 RICHMOND AVENUE, SANFORD, FL 32773 |
Name | Role | Address |
---|---|---|
MORTON, RONALD S | President | 2825 RICHMOND AVENUE, SANFORD, FL 32773 |
Name | Role | Address |
---|---|---|
MORTON, RONALD S | Director | 2825 RICHMOND AVENUE, SANFORD, FL 32773 |
MORTON, JANE E | Director | 2825 RICHMOND AVENUE, SANFORD, FL 32773 |
Name | Role | Address |
---|---|---|
MORTON, JANE E | Secretary | 2825 RICHMOND AVENUE, SANFORD, FL 32773 |
Name | Role | Address |
---|---|---|
MORTON, JANE E | Treasurer | 2825 RICHMOND AVENUE, SANFORD, FL 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 2825 RICHMOND AVENUE, SANFORD, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-04 | 2825 RICHMOND AVENUE, SANFORD, FL 32773 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-22 | 2825 RICHMOND AVENUE, SANFORD, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2001-01-09 | MORTON, RONALD S | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900019389 | LAPSED | 03-SC-4823-19-U | SEMINOLE COUNTY COURT | 2003-11-20 | 2008-12-29 | $754.50 | FREDERIC T. COLTON, 344 ASHFORD COURT, HEATHROW, FL 32746 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-03 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State