Entity Name: | J.L. SMITH BOBCAT & LANDSCAPING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jan 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Mar 2005 (20 years ago) |
Document Number: | P05000015640 |
FEI/EIN Number | 651245654 |
Address: | 4800 JEFFERSON STREET, HOLLYWOOD, FL, 33021 |
Mail Address: | 4800 JEFFERSON STREET, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH LEWIS J | Agent | 706 NW 1 COURT, HALLANDALE BEACH, FL, 33009 |
Name | Role | Address |
---|---|---|
SMITH LEWIS J | President | 706 NW 1 COURT APT A, HALLANDALE BEACH, FL, 33009 |
Name | Role | Address |
---|---|---|
SMITH LEWIS J | Director | 706 NW 1 COURT APT A, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-06-15 | 4800 JEFFERSON STREET, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2011-06-15 | 4800 JEFFERSON STREET, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-15 | 706 NW 1 COURT, APT A, HALLANDALE BEACH, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2009-07-16 | SMITH, LEWIS J | No data |
NAME CHANGE AMENDMENT | 2005-03-17 | J.L. SMITH BOBCAT & LANDSCAPING SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-06-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State