Search icon

CUSTOM LANDSCAPES OF FLAGLER, INC.

Company Details

Entity Name: CUSTOM LANDSCAPES OF FLAGLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000016673
FEI/EIN Number 450465665
Address: 1 FLORIDA PARK DR.S. #309, PALM COAST, FL, 32137
Mail Address: 1 FLORIDA PARK DR.S. #309, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
CHARSHEE DONALD E Agent 112 OLD CARRIAGE RD., PONCE INLET, FL, 32127

President

Name Role Address
CHARSHEE DONALD E President 112 OLD CARRIAGE RD, PONCE INLET, FL, 32127

Vice President

Name Role Address
CHARSHEE GLORIA L Vice President 112 OLD CARRIAGE RD, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-13 1 FLORIDA PARK DR.S. #309, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2006-07-13 1 FLORIDA PARK DR.S. #309, PALM COAST, FL 32137 No data
AMENDMENT 2005-12-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-12-05 112 OLD CARRIAGE RD., PONCE INLET, FL 32127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018654 LAPSED 02008-CA-000280 CIR CIV FLAGLER CTY 2008-08-05 2013-10-10 $40574.80 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 2248, MESA, AZ 85216

Documents

Name Date
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-07-13
Amendment 2005-12-05
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-04-09
Domestic Profit 2002-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State