Search icon

GRASSY KNOLL LANDSCAPING, INC.

Company Details

Entity Name: GRASSY KNOLL LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000099005
FEI/EIN Number 061707201
Address: 6509 ARBOR DR., NEW PORT RICHEY, FL, 34655
Mail Address: 6509 ARBOR DR., NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CHAMBERS KENNETH B Agent 6509 ARBOR DR., NEW PORT RICHEY, FL, 34655

President

Name Role Address
CHAMBERS KENNETH B President 6509 ARBOR DR., NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
CHAMBERS KENNETH B Vice President 6509 ARBOR DR., NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
CHAMBERS KENNETH B Secretary 6509 ARBOR DR., NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
CHAMBERS KENNETH B Treasurer 6509 ARBOR DR., NEW PORT RICHEY, FL, 34655

Director

Name Role Address
CHAMBERS KENNETH B Director 6509 ARBOR DR., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-14 6509 ARBOR DR., NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2009-08-14 6509 ARBOR DR., NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-14 6509 ARBOR DR., NEW PORT RICHEY, FL 34655 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000428316 TERMINATED 1000000830553 PASCO 2019-06-17 2029-06-19 $ 461.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State