Search icon

BOTANICAL DESIGNSCAPES, INC.

Company Details

Entity Name: BOTANICAL DESIGNSCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000009304
FEI/EIN Number 810598019
Address: 4130 Tiger Creek Trail, Lake Wales, FL, 33898, US
Mail Address: 4130 Tiger Creek Trail, Lake Wales, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MATZ WADE F Agent 4130 Tiger Creek Trail, Lake Wales, FL, 33898

President

Name Role Address
MATZ WADE F President 4130 Tiger Creek Trail, Lake Wales, FL, 33898

Secretary

Name Role Address
MATZ WADE F Secretary 4130 Tiger Creek Trail, Lake Wales, FL, 33898

Treasurer

Name Role Address
MATZ WADE F Treasurer 4130 Tiger Creek Trail, Lake Wales, FL, 33898

Director

Name Role Address
MATZ WADE F Director 4130 Tiger Creek Trail, Lake Wales, FL, 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069974 HORTI-CULTURE EXPIRED 2014-07-07 2019-12-31 No data 4111 NE 15TH TERRACE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 4130 Tiger Creek Trail, Lake Wales, FL 33898 No data
CHANGE OF MAILING ADDRESS 2018-04-18 4130 Tiger Creek Trail, Lake Wales, FL 33898 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 4130 Tiger Creek Trail, Lake Wales, FL 33898 No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State