Search icon

A.W. HORTICARE, INC.

Company Details

Entity Name: A.W. HORTICARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2005 (20 years ago)
Document Number: P05000041971
FEI/EIN Number 202536006
Address: 1308 Venetian Way, NAPLES, FL, 34110, US
Mail Address: 1308 Venetian Way, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SHIVERS WESTON D Agent 1308 Venetian Way, NAPLES, FL, 34110

President

Name Role Address
SHIVERS WESTON D President 1308 Venetian Way, NAPLES, FL, 34110

Vice President

Name Role Address
SHIVERS WESTON D Vice President 1308 Venetian Way, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112901 PLATINUM HOME AND GARDEN SERVICES ACTIVE 2022-09-09 2027-12-31 No data 1308 VENETIAN WAY, NAPLES, FL, 34110
G17000006395 PLATINUM HOME AND GARDEN SERVICES OF NAPLES ACTIVE 2017-01-18 2027-12-31 No data 1308 VENETIAN WAY, NAPLES, FL, 34110
G14000095849 PLATINUM HOME AND GARDEN SERVICES EXPIRED 2014-09-19 2024-12-31 No data 1308 VENETIAN WAY, NAPLES, FL, 34110
G14000065064 MEDITERRA HOME AND GARDEN SERVICES EXPIRED 2014-06-24 2019-12-31 No data 7773 SCARLET COURT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1308 Venetian Way, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2016-04-28 1308 Venetian Way, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1308 Venetian Way, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State