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 |
Name | Role | Address |
---|---|---|
BERGOLLA ALVIN L | Agent | 10400 SW 138th Street, Miami, FL, 33176 |
Name | Role | Address |
---|---|---|
BERGOLLA ALVIN L | President | 10400 SW 138TH ST, MIAMI, FL, 33176 |
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 |
Name | Role | Address |
---|---|---|
BERGOLLA TRACEY E | Vice President | 10400 SW 138TH ST, MIAMI, FL, 33176 |
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 |
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 |
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