Entity Name: | CHAMPIONS LANDSCAPING & LAWN SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000065120 |
FEI/EIN Number | 203157640 |
Address: | 20521 SW 54 PLACE, FORT LAUDERDALE, FL, 33332, US |
Mail Address: | 20521 SW 54 PLACE, FORT LAUDERDALE, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMACHO ISRAEL S | Agent | 20521 SW 54 PLACE, FT LAUDERDALE, FL, 33332 |
Name | Role | Address |
---|---|---|
CAMACHO ISRAEL S | President | 20521 SW 54 PLACE, FT LAUDERDALE, FL, 33332 |
Name | Role | Address |
---|---|---|
CAMACHO ISRAEL J | Vice President | 2251 SW 164 Avenue, MIRAMAR, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000086353 | ISRAEL GARDEN LANDSCAPING | EXPIRED | 2015-08-20 | 2020-12-31 | No data | 20521 SW 54 PLACE, FORT LAUDERDALE, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 20521 SW 54 PLACE, FORT LAUDERDALE, FL 33332 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 20521 SW 54 PLACE, FORT LAUDERDALE, FL 33332 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 20521 SW 54 PLACE, FT LAUDERDALE, FL 33332 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-10 |
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-07-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State