Search icon

D. P. LANDSCAPING, INC.

Company Details

Entity Name: D. P. LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2019 (5 years ago)
Document Number: P00000027536
FEI/EIN Number 65-0720827
Address: 18681 TELEGRAPH CREEK LANE, ALVA, FL 33920
Mail Address: 18681 TELEGRAPH CREEK LANE, ALVA, FL 33920
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE LEGAL SOLUTIONS, PLLC Agent

Director

Name Role Address
PATTEN, DEBRA LYNN Director 18681 TELEGRAPH CREEK LANE, ALVA, FL 33920

President

Name Role Address
PATTEN, DEBRA LYNN President 18681 TELEGRAPH CREEK LANE, ALVA, FL 33920

Secretary

Name Role Address
PATTEN, DEBRA LYNN Secretary 18681 TELEGRAPH CREEK LANE, ALVA, FL 33920

Treasurer

Name Role Address
PATTEN, DEBRA LYNN Treasurer 18681 TELEGRAPH CREEK LANE, ALVA, FL 33920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 Corporate Legal Solutions No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 No data
AMENDMENT 2019-08-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-25 18681 TELEGRAPH CREEK LANE, ALVA, FL 33920 No data
NAME CHANGE AMENDMENT 2005-10-31 D. P. LANDSCAPING, INC. No data
AMENDMENT 2005-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 18681 TELEGRAPH CREEK LANE, ALVA, FL 33920 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-30
Amendment 2019-08-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-15

Date of last update: 31 Jan 2025

Sources: Florida Department of State