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 |
Name | Role | Address |
---|---|---|
HINES CHARLES D. | Agent | 322 Yacht Harbor Drive, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Taylor James D | President | 2775 El Jobean Road, Port Charlotte, FL, 33953 |
Name | Role | Address |
---|---|---|
Taylor James D | Secretary | 2775 El Jobean Road, Port Charlotte, FL, 33953 |
Name | Role | Address |
---|---|---|
Taylor James D | Treasurer | 2775 El Jobean Road, Port Charlotte, FL, 33953 |
Name | Role | Address |
---|---|---|
Taylor Elizabeth E | Vice President | 2775 El Jobean Road, Port Charlotte, FL, 33953 |
Name | Role | Address |
---|---|---|
Taylor Joshua D | 2nd | 2775 El Jobean Road, Port Charlotte, FL, 33953 |
Name | Role | Address |
---|---|---|
Taylor Justin T | 3rd | 2775 El Jobean Road, Port Charlotte, FL, 33953 |
Name | Role | Address |
---|---|---|
Taylor Jessica E | 4th | 2775 El Jobean Road, Port Charlotte, FL, 33953 |
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 |
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