Search icon

ROLLINS LANDSCAPE ENTERPRISES, INC.

Company Details

Entity Name: ROLLINS LANDSCAPE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L79199
FEI/EIN Number 65-0198566
Address: 11240 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025
Mail Address: 11240 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROLLINS, WILLIE T Agent 11240 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025

Director

Name Role Address
ROLLINS, WILLIE T Director 11240 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025

President

Name Role Address
ROLLINS, WILLIE T President 11240 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025

Vice President

Name Role Address
ROLLINS, TONY D Vice President 11240 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025
ROLLINS, JARED D Vice President 11240 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025

Secretary

Name Role Address
DORSEY, KAREN L Secretary 11240 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 11240 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2002-04-02 11240 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 11240 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2001-04-13 ROLLINS, WILLIE T No data

Documents

Name Date
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State