HORTICARE LANDSCAPE, INC. - Florida Company Profile

Entity Name: | HORTICARE LANDSCAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Nov 1989 (36 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L27400 |
FEI/EIN Number | 650156245 |
Address: | 7021 Appleby Drive, NAPLES, FL, 34104, US |
Mail Address: | 7021 Appleby Dr., NAPLES, FL, 34104, US |
ZIP code: | 34104 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, GREGORY B. | President | 7021 Appleby Drive, NAPLES, FL, 34104 |
JOHNSON, GREGORY B. | Vice President | 7021 Appleby Drive, NAPLES, FL, 34104 |
JOHNSON GREGORY B | Agent | 7021 Appleby Drive, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 7021 Appleby Drive, NAPLES, FL 34104 | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-28 | 7021 Appleby Drive, NAPLES, FL 34104 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-15 | 7021 Appleby Drive, NAPLES, FL 34104 | - |
REINSTATEMENT | 2016-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-15 | JOHNSON, GREGORY B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
REINSTATEMENT | 2018-10-08 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-12-15 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-16 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-03-18 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State