Search icon

TAMPA BAY LANDSCAPING, INC.

Company Details

Entity Name: TAMPA BAY LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000068436
FEI/EIN Number 261733979
Address: 5821 MAPLE LANE, TAMPA, FL, 33610
Mail Address: 5821 MAPLE LANE, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WOMACK WILLIAM T Agent 1906 KETTLER DR., LUTZ, FL, 33559

Director

Name Role Address
WOMACK WILLIAM T Director 1906 KETTLER DR., LUTZ, FL, 33559
BELZ KATHARINE Director 1906 KETTLER DR., LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-06 WOMACK, WILLIAM TJR No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-29 5821 MAPLE LANE, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2008-07-29 5821 MAPLE LANE, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000550104 TERMINATED 1000000478390 PASCO 2013-02-27 2033-03-06 $ 4,053.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000780562 TERMINATED 1000000397327 PASCO 2012-10-18 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-06-09
ANNUAL REPORT 2008-07-29
Domestic Profit 2007-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State