Search icon

EARTH WORKS DESIGN AND MAINTENANCE, INC.

Company Details

Entity Name: EARTH WORKS DESIGN AND MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1988 (37 years ago)
Date of dissolution: 03 Jan 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: M72928
FEI/EIN Number 59-2879927
Address: 12501 BEACH BLVD, JACKSONVILLE, FL 32246
Mail Address: 12501 BEACH BLVD, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ-SALAZAR, BARBARA L Agent 50 NORTH LAURA STREET, SUITE D, JACKSONVILLE, FL 32202

President

Name Role Address
MCGREGOR, DOUGLAS J. President 3830 SARAH BROOK CT., JACKSONVILLE, FL 32277

Vice President

Name Role Address
FECHTEL, MARK L. Vice President 5900 ALLEN PLACE, JACKSONVILLE, FL 32211

Events

Event Type Filed Date Value Description
CONVERSION 2018-01-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000001764. CONVERSION NUMBER 500000177775
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 50 NORTH LAURA STREET, SUITE D, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2012-04-06 SANCHEZ-SALAZAR, BARBARA L No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 12501 BEACH BLVD, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2010-02-25 12501 BEACH BLVD, JACKSONVILLE, FL 32246 No data
REINSTATEMENT 1992-02-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-06
Reg. Agent Resignation 2012-03-30
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State