Search icon

CENTRAL FLORIDA LAWN, INC.

Company Details

Entity Name: CENTRAL FLORIDA LAWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2000 (25 years ago)
Date of dissolution: 20 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2010 (15 years ago)
Document Number: P00000076578
FEI/EIN Number 593726635
Address: 6088 BARNES RD, BARTOW, FL, 33830
Mail Address: 6088 BARNES RD, BARTOW, FL, 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HURST JAMIE Agent 6088 BARNES ROAD, BARTOW, FL, 33830

Treasurer

Name Role Address
HARRISON DEBRA K Treasurer 6088 BARNES RD, BARTOW, FL, 33830

Director

Name Role Address
HARRISON DEBRA K Director 6088 BARNES RD, BARTOW, FL, 33830

Secretary

Name Role Address
HARRISON DEBRA K Secretary 6088 BARNES RD, BARTOW, FL, 33830

President

Name Role Address
HURST JAMIE A President 6088 BARNES ROAD, BARTOW, FL, 33830

Vice President

Name Role Address
HURST LEE Vice President 6088 BARNES RD, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 6088 BARNES RD, BARTOW, FL 33830 No data
CHANGE OF MAILING ADDRESS 2008-04-18 6088 BARNES RD, BARTOW, FL 33830 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-07 6088 BARNES ROAD, BARTOW, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 HURST, JAMIE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000550685 ACTIVE 1000000216761 POLK 2011-05-23 2036-09-09 $ 110.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000178744 ACTIVE 1000000208451 POLK 2011-03-17 2031-03-23 $ 783.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Voluntary Dissolution 2010-05-20
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-08-07
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State