Search icon

ST LUCIE LAWN & LANDSCAPING, INC.

Company Details

Entity Name: ST LUCIE LAWN & LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000000219
FEI/EIN Number 651066884
Address: 2504 PALM LAKES AVE, FORT PIERCE, FL, 34981
Mail Address: 2504 PALM LAKES AVE, FORT PIERCE, FL, 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PYNE WILLIAM F Agent 2504 PALM LAKES AVE, FORT PIERCE, FL, 34981

President

Name Role Address
PYNE WILLIAM F President 2504 PALM LAKES AVE, FORT PIERCE, FL, 34981

Vice President

Name Role Address
PYNE MARIE T Vice President 2504 PALM LAKES AVE, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 2504 PALM LAKES AVE, FORT PIERCE, FL 34981 No data
CHANGE OF MAILING ADDRESS 2005-02-28 2504 PALM LAKES AVE, FORT PIERCE, FL 34981 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 2504 PALM LAKES AVE, FORT PIERCE, FL 34981 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000289964 ACTIVE 1000000150604 ST LUCIE 2009-11-30 2030-02-16 $ 1,418.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-06-23
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-12-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State