Search icon

TOP NOTCH LAWN CARE, INC.

Company Details

Entity Name: TOP NOTCH LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2004 (20 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: P04000171501
FEI/EIN Number 202058722
Address: 2205 VERMONT ST, WEST MELBOURNE, FL, 32904
Mail Address: PO Box 121591, WEST MELBOURNE, FL, 32912, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KILMER JOSEPH TJR. Agent 2205 VERMONT ST, WEST MELBOURNE, FL, 32904

Director

Name Role Address
KILMER JOSEPH TJR. Director PO Box 121591, WEST MELBOURNE, FL, 32912
KILMER PAMELA Director PO Box 121591, WEST MELBOURNE, FL, 32912

President

Name Role Address
KILMER JOSEPH TJR. President PO Box 121591, WEST MELBOURNE, FL, 32912

Secretary

Name Role Address
KILMER JOSEPH TJR. Secretary PO Box 121591, WEST MELBOURNE, FL, 32912

Treasurer

Name Role Address
KILMER JOSEPH TJR. Treasurer PO Box 121591, WEST MELBOURNE, FL, 32912

Vice President

Name Role Address
KILMER PAMELA Vice President PO Box 121591, WEST MELBOURNE, FL, 32912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050812 KIERA'S PLACE APARTMENTS EXPIRED 2015-05-22 2020-12-31 No data 2205 VERMONT ST, W. MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CONVERSION 2023-04-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000166890. CONVERSION NUMBER 900000238549
CHANGE OF MAILING ADDRESS 2019-04-02 2205 VERMONT ST, WEST MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 2205 VERMONT ST, WEST MELBOURNE, FL 32904 No data
AMENDMENT 2013-05-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-27 2205 VERMONT ST, WEST MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
Off/Dir Resignation 2016-11-16
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State