Search icon

TRACEY'S LAWN CARE CORP.

Company Details

Entity Name: TRACEY'S LAWN CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2006 (18 years ago)
Document Number: P06000109224
FEI/EIN Number 205420444
Address: 10400 SW 138TH ST, MIAMI, FL, 33176, US
Mail Address: P.O. BOX 972718, MIAMI, FL, 33197, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERGOLLA ALVIN L Agent 10400 SW 138th Street, Miami, FL, 33176

President

Name Role Address
BERGOLLA ALVIN L President 10400 SW 138TH ST, MIAMI, FL, 33176

Director

Name Role Address
BERGOLLA ALVIN L Director 10400 SW 138TH ST, MIAMI, FL, 33176
BERGOLLA TRACEY E Director 10400 SW 138TH ST, MIAMI, FL, 33176

Vice President

Name Role Address
BERGOLLA TRACEY E Vice President 10400 SW 138TH ST, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004803 FESTIVAL PLANT VENDORS EXPIRED 2014-01-14 2019-12-31 No data 13037 SW 215TH TER, MIAMI, FL, 33177
G13000004008 CACTUS GARDEN EXPIRED 2013-01-11 2018-12-31 No data 13037 SW 215TH TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 10400 SW 138th Street, Miami, Miami, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-16 10400 SW 138TH ST, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2019-08-16 10400 SW 138TH ST, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State