Entity Name: | SCOTT LOWERY LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P03000082182 |
FEI/EIN Number | 200114637 |
Address: | 733 91ST AVENUE NORTH, NAPLES, FL, 34108 |
Mail Address: | 733 91ST AVENUE NORTH, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAX & FINANCIAL STRATEGISTS, LLC | Agent |
Name | Role | Address |
---|---|---|
LOWERY SCOTT | President | 733 91ST AVENUE NORTH, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 28089 VANDERBILT DRIVE, SUITE 201, BONITA SPRINGS, FL 34134 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | TAX & FINANCIAL STRATEGISTS, LLC | No data |
AMENDMENT | 2008-01-31 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000072942 | LAPSED | 17-SC-3707 | COUNTY CT, 20TH JUDICIAL | 2018-02-07 | 2023-02-21 | $3,145.82 | SITEONE LANDSCAPE SUPPLY, INC., 300 COLONIAL CENTER PKWY, STE 600, ROSWELL, GA 30076 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-01-08 |
Amendment | 2008-01-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State