Entity Name: | RIVERSIDE LANDSCAPE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 May 2001 (24 years ago) |
Document Number: | P01000053638 |
FEI/EIN Number | 593717674 |
Address: | 11610 DRAGON POINT DR, Merritt Island, FL, 32952, US |
Mail Address: | PO Box 237268, Cocoa, FL, 32923, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUCHER JEFFREY J | Agent | 11610 DRAGON POINT DR, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
BOUCHER JEFFREY J | Director | 11610 DRAGON POINT DR, Merritt Island, FL, 32952 |
BOUCHER LESLIE L | Director | 11610 DRAGON POINT DR, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 11610 DRAGON POINT DR, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 11610 DRAGON POINT DR, Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 11610 DRAGON POINT DR, Merritt Island, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State