Search icon

CLAYTON GARRETT LANDSCAPE SUPPLY, INC.

Company Details

Entity Name: CLAYTON GARRETT LANDSCAPE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000034325
FEI/EIN Number 59-3636070
Address: 5338 4TH STREET, ZEPHYRHILLS, FL 33542
Mail Address: 5338 4TH STREET, ZEPHYRHILLS, FL 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Garrett, Clayton Agent 5338 4th Street, ZEPHYRHILLS, FL 33542

President

Name Role Address
GARRETT, CLAYTON President 5338 4TH STREET, ZEPHYRHILLS, FL 33542

Director

Name Role Address
GARRETT, CLAYTON Director 5338 4TH STREET, ZEPHYRHILLS, FL 33542

Secretary

Name Role Address
GARRETT, KATHLEEN J Secretary 5338 4TH ST, ZEPHYRHILLS, FL 33542

Vice President

Name Role Address
GARRETT, KATHLEEN J Vice President 5338 4TH ST, ZEPHYRHILLS, FL 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-07 Garrett, Clayton No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 5338 4th Street, ZEPHYRHILLS, FL 33542 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 5338 4TH STREET, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2003-04-28 5338 4TH STREET, ZEPHYRHILLS, FL 33542 No data

Documents

Name Date
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-07

Date of last update: 31 Jan 2025

Sources: Florida Department of State