Search icon

JOHNSON LANDSCAPING SERVICES, INC

Company Details

Entity Name: JOHNSON LANDSCAPING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Apr 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: J67601
FEI/EIN Number 59-2855789
Mail Address: 4720 DOVER CLIFF CT, DOVER, FL 33527
Address: 1911 BELL SHOALS ROAD, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, SCOTT LEWIS Agent 4720 DOVERCLIFF CT, DOVER, FL 33527

President

Name Role Address
JOHNSON, SCOTT LEWIS President 4720 DOVER CLIFF ST, DOVER, FL 33527

Director

Name Role Address
JOHNSON, SCOTT LEWIS Director 4720 DOVER CLIFF ST, DOVER, FL 33527

Secretary

Name Role Address
JOHNSON, SCOTT LEWIS Secretary 4720 DOVER CLIFF ST, DOVER, FL 33527

Treasurer

Name Role Address
JOHNSON, SCOTT LEWIS Treasurer 4720 DOVER CLIFF ST, DOVER, FL 33527

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-03-19 JOHNSON LANDSCAPING SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 1911 BELL SHOALS ROAD, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 1999-08-02 1911 BELL SHOALS ROAD, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-02 4720 DOVERCLIFF CT, DOVER, FL 33527 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000147109 TERMINATED 1000000441893 HILLSBOROU 2012-12-28 2023-01-16 $ 398.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
Name Change 2018-03-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State