Search icon

D.T.'S LAWN CARE, INC.

Company Details

Entity Name: D.T.'S LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000124445
FEI/EIN Number 203452931
Address: 1112 7TH ST NORTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1112 7TH ST NORTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THORNTON DANIEL Agent 1112 7TH ST NORTH, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
THORNTON DANIEL President 1112 7TH ST NORTH, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
THORNTON DANIEL Director 1112 7TH ST NORTH, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
THORNTON DONNA Secretary 1112 7TH ST NORTH, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
THORNTON DONNA Treasurer 1112 7TH ST NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 1112 7TH ST NORTH, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2025-07-01 1112 7TH ST NORTH, JACKSONVILLE BEACH, FL 32250 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001167872 TERMINATED 1000000643152 DUVAL 2014-10-06 2024-12-17 $ 559.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-06-03
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-08-10
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State