Search icon

CURB APPEAL LAWN SERVICES, INC.

Company Details

Entity Name: CURB APPEAL LAWN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000075999
FEI/EIN Number 861105633
Address: 7623 GALVESTON AVE., JACKSONVILLE, FL, 32211
Mail Address: 7623 GALVESTON AVE., JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FRIAR ANN E Agent 7623 GALVESTON AVE, JACKSONVILLE, FL, 32211

President

Name Role Address
FRIAR ANN E President 7623 GALVESTON AVE, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
FRIAR ANN E Treasurer 7623 GALVESTON AVE, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
FRIAR JOHN H Vice President 7623 GALVESTON AVE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 7623 GALVESTON AVE, JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-17 7623 GALVESTON AVE., JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2010-09-17 7623 GALVESTON AVE., JACKSONVILLE, FL 32211 No data
AMENDMENT 2006-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-20
ADDRESS CHANGE 2010-09-17
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-29
Amendment 2006-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State