Search icon

LAWN AID OF TAMPA, INC.

Company Details

Entity Name: LAWN AID OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2001 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P01000088482
FEI/EIN Number 800037317
Address: 4016 barwood ct, TAMPA, FL, 33624, US
Mail Address: 3853 northdale blvd, SUITE 336, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TURKE STEVEN MSr. Agent 4016 barwood ct, TAMPA, FL, 33624

President

Name Role Address
TURKE STEVEN M President 4016 barwood ct, TAMPA, FL, 33624

Secretary

Name Role Address
TURKE STEVEN M Secretary 4016 barwood ct, TAMPA, FL, 33624

Treasurer

Name Role Address
TURKE STEVEN M Treasurer 4016 barwood ct, TAMPA, FL, 33624

Director

Name Role Address
TURKE STEVEN M Director 4016 barwood ct, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-01-31 4016 barwood ct, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2015-10-26 TURKE, STEVEN MSR, Sr. No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-12 4016 barwood ct, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-12 4016 barwood ct, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-30
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State