Entity Name: | ROCKY'S SITE AND LANDSCAPING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P04000040772 |
FEI/EIN Number | 421546177 |
Address: | 10951 TEMPLE TERR, SEMINOLE, FL, 33772 |
Mail Address: | 10951 TEMPLE TERR, SEMINOLE, FL, 33772 |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD ROCKY L | Agent | 10951 TEMPLE TERR, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
BOYD ROCKY | President | 10951 TEMPLE TERR, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
BOYD ROCKY | Director | 10951 TEMPLE TERR, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | BOYD, ROCKY L | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000986128 | LAPSED | 1000000339026 | PINELLAS | 2012-12-04 | 2022-12-14 | $ 477.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J08900008987 | LAPSED | 08002397SC045 | PINELLAS CTY SML CLM DIV | 2008-05-08 | 2013-05-19 | $2975.00 | MOODY ROBERT H AND JENNIFER J, 2733 12TH STREET NORTH, ST PETERSBURG, FL 33704 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-08-30 |
ANNUAL REPORT | 2006-06-14 |
ANNUAL REPORT | 2005-04-11 |
Domestic Profit | 2004-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State