Entity Name: | A TIP TOPPED LAWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P06000108074 |
FEI/EIN Number | 205374238 |
Address: | 71 S. Grandview Cir., Cocoa, FL, 32922, US |
Mail Address: | 71 S. Grandview Cir., Cocoa, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alford Gregory | Agent | 1708 Golfview Dr., Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
ALFORD JASON M | President | 71 S. Grandview Cir., Cocoa, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-09 | 71 S. Grandview Cir., Cocoa, FL 32922 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-09 | 71 S. Grandview Cir., Cocoa, FL 32922 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | Alford, Gregory | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 1708 Golfview Dr., Rockledge, FL 32955 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State