Search icon

ROYAL GREEN LAWN & ORNAMENTAL SERVICES, INC.

Company Details

Entity Name: ROYAL GREEN LAWN & ORNAMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2011 (14 years ago)
Document Number: P06000022384
FEI/EIN Number 204213149
Address: 10418 New Berlin Road, Unit 111, UNIT #111, Jacksonville, FL, 32226, US
Mail Address: 10418 New Berlin Road, Unit, UNIT #111, Jacksonville, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN DONNA R Agent 10418 New Berlin Road, JACKSONVILLE, FL, 32226

President

Name Role Address
Green Donna R President 10418 New Berlin Road, Jacksonville, FL, 32226

Secretary

Name Role Address
Green Donna R Secretary 10418 New Berlin Road, Jacksonville, FL, 32226

Treasurer

Name Role Address
Green Mark Treasurer 10418 New Berlin Road, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098944 ROYAL GREEN LAWN & ORNAMENTAL SERVICES, INC. D/B/A ROYAL GREEN PEST CONTROL EXPIRED 2011-10-04 2016-12-31 No data 1530 WHITLOCK AVENUE, UNIT 2, JACKSONVILLE, FL, 32211
G11000098945 ROYAL GREEN LAWN & ORNAMENTAL SERVICES, INC. D/B/A ROYAL GREEN SERVICES EXPIRED 2011-10-04 2016-12-31 No data 1530 WHITLOCK AVENUE, UNIT 2, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 10418 New Berlin Road, Unit 111, JACKSONVILLE, FL 32226 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 10418 New Berlin Road, Unit 111, UNIT #111, Jacksonville, FL 32226 No data
CHANGE OF MAILING ADDRESS 2018-04-30 10418 New Berlin Road, Unit 111, UNIT #111, Jacksonville, FL 32226 No data
REINSTATEMENT 2011-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State