Search icon

FERKUL'S LANDSCAPING, INC.

Company Details

Entity Name: FERKUL'S LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2005 (19 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: P05000137151
FEI/EIN Number 203583510
Address: 12218 Boyette Rd, RIVERVIEW, FL, 33578, US
Mail Address: 2707 Keene Campbell Rd, Plant City, FL, 33565, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FERKUL STAN Agent 2707 Keene Campbell Rd, Plant City, FL, 33565

Director

Name Role Address
FERKUL STAN Director 2707 Keene Campbell Rd, Plant City, FL, 33565

President

Name Role Address
FERKUL STAN President 2707 Keene Campbell Rd, Plant City, FL, 33565

Secretary

Name Role Address
FERKUL STAN Secretary 2707 Keene Campbell Rd, Plant City, FL, 33565

Treasurer

Name Role Address
FERKUL STAN Treasurer 2707 Keene Campbell Rd, Plant City, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038448 THE GARDEN CART NURSERY EXPIRED 2012-04-23 2017-12-31 No data 10313 US HIGHWAY 301 S, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 12218 Boyette Rd, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2013-04-23 12218 Boyette Rd, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 2707 Keene Campbell Rd, Plant City, FL 33565 No data

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State