Search icon

SONSHINE LAWN MANAGEMENT SERVICES CORP.

Company Details

Entity Name: SONSHINE LAWN MANAGEMENT SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000045519
FEI/EIN Number 510464445
Address: 6573 CREWS VUE LOOP, LAKELAND, FL, 33813
Mail Address: P.O. BOX 6303, LAKELAND, FL, 33807
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BALLARD JIMMIE J Agent 6576 CREWS VUE LOOP, LAKELAND, FL, 33813

Director

Name Role Address
BALLARD JIMMIE Director P.O. BOX 6303, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 6573 CREWS VUE LOOP, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 6576 CREWS VUE LOOP, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2005-05-03 6573 CREWS VUE LOOP, LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2004-05-17 BALLARD, JIMMIE JR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000589270 LAPSED 1000000232010 POLK 2011-09-06 2021-09-14 $ 910.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-05-03
Reg. Agent Change 2004-05-24
ANNUAL REPORT 2004-02-02
Domestic Profit 2003-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State