Search icon

LANDSCAPE CONSULTANTS, INC.

Company Details

Entity Name: LANDSCAPE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1985 (39 years ago)
Date of dissolution: 19 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: H86613
FEI/EIN Number 59-2612178
Address: 4656 COLLINS ROAD, SUITE 1, ORANGE PARK, FL 32073
Mail Address: P.O. BOX 2497, ORANGE PARK, FL 32067
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY, JAMES K Agent 4656 COLLINS ROAD, SUITE 1, ORANGE PARK, FL 32073

Secretary

Name Role Address
MURPHY, JAMES KEAN Secretary 2361 CASEY LANE, FLEMING ISLAND, FL 32003

President

Name Role Address
MURPHY, JAMES KEAN President 2361 CASEY LANE, FLEMING ISLAND, FL 32003

Director

Name Role Address
MURPHY, JAMES KEAN Director 2361 CASEY LANE, FLEMING ISLAND, FL 32003
MURPHY, MICHAEL PATRICK Director 3224 PINE ROAD, ORANGE PARK, FL 32065

Vice President

Name Role Address
MURPHY, MICHAEL PATRICK Vice President 3224 PINE ROAD, ORANGE PARK, FL 32065

Treasurer

Name Role Address
MURPHY, MICHAEL PATRICK Treasurer 3224 PINE ROAD, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-19 No data No data
REGISTERED AGENT NAME CHANGED 2005-07-29 MURPHY, JAMES K No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-21 4656 COLLINS ROAD, SUITE 1, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2004-01-21 4656 COLLINS ROAD, SUITE 1, ORANGE PARK, FL 32073 No data

Documents

Name Date
Voluntary Dissolution 2012-04-19
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-18
Reg. Agent Change 2005-07-29
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State