Search icon

AMERICANSCAPES, INC.

Company Details

Entity Name: AMERICANSCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2005 (20 years ago)
Document Number: P05000001211
FEI/EIN Number 202157317
Address: 24650 JEFFERSON ST, ASTATULA, FL, 34705, US
Mail Address: 24650 JEFFERSON ST, ASTATULA, FL, 34705, US
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
GIBBONS BECKY L Agent 24650 JEFFERSON ST, ASTATULA, FL, 34705

President

Name Role Address
GIBBONS BECKY L President 24650 JEFFERSON ST, ASTATULA, FL, 34705
Gibbons Joseph President 24650 JEFFERSON ST, ASTATULA, FL, 34705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011332 A SHEPHERD AND HER MUTT FARMS ACTIVE 2025-01-27 2030-12-31 No data 24650 JEFFERSON STREET, ASTATULA, FL, 34705
G25000011329 TREASURE CHEST 033 ACTIVE 2025-01-27 2030-12-31 No data 24650 JEFFERSON STREET, ASTATULA, FL, 34705
G12000083745 GRAY PUBLISHING ACTIVE 2012-08-23 2028-12-31 No data 24650 JEFFERSON STREET, ASTATULA, FL, 34705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 24650 JEFFERSON ST, ASTATULA, FL 34705 No data
CHANGE OF MAILING ADDRESS 2019-01-14 24650 JEFFERSON ST, ASTATULA, FL 34705 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 24650 JEFFERSON ST, ASTATULA, FL 34705 No data
REGISTERED AGENT NAME CHANGED 2010-03-17 GIBBONS, BECKY L No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State