Search icon

MRT LAWN SERVICE, INC.

Company Details

Entity Name: MRT LAWN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2002 (23 years ago)
Date of dissolution: 03 Jun 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: P02000085696
FEI/EIN Number 522370499
Address: 2775 El Jobean Road, Port Charlotte, FL, 33953, US
Mail Address: 2775 El Jobean Road, Port Charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
HINES CHARLES D. Agent 322 Yacht Harbor Drive, Osprey, FL, 34229

President

Name Role Address
Taylor James D President 2775 El Jobean Road, Port Charlotte, FL, 33953

Secretary

Name Role Address
Taylor James D Secretary 2775 El Jobean Road, Port Charlotte, FL, 33953

Treasurer

Name Role Address
Taylor James D Treasurer 2775 El Jobean Road, Port Charlotte, FL, 33953

Vice President

Name Role Address
Taylor Elizabeth E Vice President 2775 El Jobean Road, Port Charlotte, FL, 33953

2nd

Name Role Address
Taylor Joshua D 2nd 2775 El Jobean Road, Port Charlotte, FL, 33953

3rd

Name Role Address
Taylor Justin T 3rd 2775 El Jobean Road, Port Charlotte, FL, 33953

4th

Name Role Address
Taylor Jessica E 4th 2775 El Jobean Road, Port Charlotte, FL, 33953

Events

Event Type Filed Date Value Description
MERGER 2021-06-03 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P04000147290. MERGER NUMBER 100000213801
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 2775 El Jobean Road, Port Charlotte, FL 33953 No data
CHANGE OF MAILING ADDRESS 2020-04-28 2775 El Jobean Road, Port Charlotte, FL 33953 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 322 Yacht Harbor Drive, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2010-04-16 HINES, CHARLES D. No data

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State