Entity Name: | SOUTH FLORIDA LANDSCAPING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Mar 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 May 2010 (15 years ago) |
Document Number: | P02000027433 |
FEI/EIN Number | 043621864 |
Address: | 12161 SW 251 St, Princeton, FL, 33032, US |
Mail Address: | 12161 SW 251 St, Princeton, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWKIRK NORMAN KOwner | Agent | 12161 SW 251 St, Princeton, FL, 33032 |
Name | Role | Address |
---|---|---|
NEWKIRK NORMAN K | President | 12161 SW 251 St, Princeton, FL, 33032 |
Name | Role | Address |
---|---|---|
NEWKIRK NORMAN K | Secretary | 12161 SW 251 St, Princeton, FL, 33032 |
Name | Role | Address |
---|---|---|
NEWKIRK NORMAN K | Treasurer | 12161 SW 251 St, Princeton, FL, 33032 |
Name | Role | Address |
---|---|---|
NEWKIRK NORMAN K | Director | 12161 SW 251 St, Princeton, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-19 | 12161 SW 251 St, Princeton, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-19 | 12161 SW 251 St, Princeton, FL 33032 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 12161 SW 251 St, Princeton, FL 33032 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | NEWKIRK, NORMAN K, Owner | No data |
REINSTATEMENT | 2010-05-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001443713 | TERMINATED | 1000000493277 | MIAMI-DADE | 2013-09-14 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State