Search icon

WALKER'S LANDSCAPE SERVICES, INC

Company Details

Entity Name: WALKER'S LANDSCAPE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000022577
FEI/EIN Number 20-2316402
Address: 840 2ND STREET NE, NAPLES, FL 34120
Mail Address: 840 2ND STREET NE, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER, ELIZABETH A Agent 840 2ND STREET NE, NAPLES, FL 34120

President

Name Role Address
WALKER, ELIZABETH A President 840 2ND STREET NE, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 840 2ND STREET NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2025-02-01 840 2ND STREET NE, NAPLES, FL 34120 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2005-07-11 No data No data
NAME CHANGE AMENDMENT 2005-07-05 WALKER'S LANDSCAPE SERVICES, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000606979 TERMINATED 1000000104496 4424 3418 2009-02-03 2029-02-11 $ 555.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000680917 ACTIVE 1000000104496 4424 3418 2009-02-03 2029-02-18 $ 583.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Off/Dir Resignation 2006-08-10
ANNUAL REPORT 2006-01-09
Amendment 2005-07-11
Off/Dir Resignation 2005-07-05
Name Change 2005-07-05
Domestic Profit 2005-02-11

Date of last update: 29 Jan 2025

Sources: Florida Department of State