Search icon

GREENCO SOD & LANDSCAPING, INC.

Company Details

Entity Name: GREENCO SOD & LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2003 (21 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: P03000116442
FEI/EIN Number 200312777
Address: 629 FT. MEADE RD., FROSTPROOF, FL, 33843
Mail Address: 629 FT. MEADE RD., FROSTPROOF, FL, 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CRUMBLY DEBORAH Agent 2151 CR 630 W, FROSTPROOF, FL, 33843

President

Name Role Address
CRUMBLY JEREL L President 2151 CR 630 W, FROSTPROOF, FL, 33843

Treasurer

Name Role Address
CRUMBLY JEREL L Treasurer 2151 CR 630 W, FROSTPROOF, FL, 33843

Director

Name Role Address
CRUMBLY JEREL L Director 2151 CR 630 W, FROSTPROOF, FL, 33843
CRUMBLY DEBORAH L Director 2151 CR 630 W, FROSTPROOF, FL, 33843

Vice President

Name Role Address
CRUMBLY DEBORAH L Vice President 2151 CR 630 W, FROSTPROOF, FL, 33843

Secretary

Name Role Address
CRUMBLY DEBORAH L Secretary 2151 CR 630 W, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2004-02-23 CRUMBLY, DEBORAH No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-23 2151 CR 630 W, FROSTPROOF, FL 33843 No data

Documents

Name Date
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-02-23
Domestic Profit 2003-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State