Entity Name: | NATION LAWN SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2011 (14 years ago) |
Document Number: | P03000083450 |
FEI/EIN Number | 731675461 |
Address: | 7342 NW 48th PLace, Lauderhill, FL, 33319, US |
Mail Address: | 7342 NW 48th Place, Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andre Mullings G | Agent | 7342 NW 48th Place, Lauderhill, FL, 33319 |
Name | Role | Address |
---|---|---|
Mullings Andre | President | 7342 NW 48th Place, Lauderhill, FL, 33319 |
Name | Role | Address |
---|---|---|
Dixon Pansy A | Director | 7342 NW 48th Place, Lauderhill, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 7342 NW 48th Place, Lauderhill, FL 33319 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 7342 NW 48th PLace, Lauderhill, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 7342 NW 48th PLace, Lauderhill, FL 33319 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | Andre, Mullings G | No data |
REINSTATEMENT | 2011-01-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-01-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000442930 | LAPSED | 12-034013 (18) | 17TH JUDICIAL, BROWARD CO. | 2013-02-11 | 2018-02-19 | $38,160.30 | KAPOK INVESTMENT GROUP, LLC, 1280 COAST VILLAGE CIRCLE, SUITE A, SANTA BARBARA, CA |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State